Search icon

1ST CONTINENTAL GRANITE CORP - Florida Company Profile

Company Details

Entity Name: 1ST CONTINENTAL GRANITE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CONTINENTAL GRANITE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000012614
FEI/EIN Number 81-1442785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2727 ABSHER ROAD, ST CLOUD, FL, 34771, US
Mail Address: 2727 ABSHER ROAD, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J.N.A SERVICES CORP President -
JNA SERVICES CORP Agent 2218 ROWENA AVE, ORLANDO, FL, 32803
D.R. SUTTON ENTERPRISES, INC. Vice President -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 2727 ABSHER ROAD, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-06-11 2727 ABSHER ROAD, ST CLOUD, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 2218 ROWENA AVE, 258, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-05-17 JNA SERVICES CORP -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000137323 TERMINATED 1000000776253 OSCEOLA 2018-03-23 2028-04-04 $ 478.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-01
Domestic Profit 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State