Search icon

GRANADOS STONE, CORP - Florida Company Profile

Company Details

Entity Name: GRANADOS STONE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANADOS STONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2018 (7 years ago)
Document Number: P18000003058
FEI/EIN Number 30-1023917

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

Address: 4666 MERLE PL LOT 608, LAKE WORTH, FL, 33463, US
Mail Address: 4666 MERLE PL LOT 608, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADOS ALFARO JOSE A President 4666 MERLE PL LOT 608, LAKE WORTH, FL, 33463
ALFARO GRANADOS JOSE F Vice President 74 N Stuart Cir, Greenacres, FL, 33463
GRANDOS VENTURA Chief Executive Officer 4666 MERLE PL LOT 608, LAKE WORTH, FL, 33463
GRANADOS ALFARO JOSE A Agent 4666 MERLE PL LOT 608, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-12 GRANADOS ALFARO, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 4666 MERLE PL LOT 608, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-02-12 4666 MERLE PL LOT 608, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 4666 MERLE PL LOT 608, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State