Search icon

QUICK GRANITE SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: QUICK GRANITE SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK GRANITE SOLUTIONS 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000038050
FEI/EIN Number 82-5344207

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

Address: 1562 S TAMIAMI TRAIL., VENICE, FL, 34293, US
Mail Address: 1562 S TAMIAMI TRAIL., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA LEONARDO President 1562 S TAMIAMI TRAIL., VENICE, FL, 34293
DOS SANTOS AMADEU A Vice President 1562 S TAMIAMI TRAIL., VENICE, FL, 34293
OGC ASSOCIATES PA Agent 3275 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 3275 W HILLSBORO BLVD, STE 306, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-03-18 OGC ASSOCIATES PA -
NAME CHANGE AMENDMENT 2021-01-21 QUICK GRANITE SOLUTIONS CORP -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-23 - -
AMENDMENT 2019-07-25 - -
AMENDMENT AND NAME CHANGE 2018-11-16 EMPIRE STONE VENICE INC. -
NAME CHANGE AMENDMENT 2018-10-01 LUX STONE COLLECTION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000344024 TERMINATED 1000000865634 SARASOTA 2020-10-14 2040-10-28 $ 3,863.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000326286 TERMINATED 1000000865312 SARASOTA 2020-10-09 2040-10-14 $ 2,822.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000748390 TERMINATED 1000000847925 SARASOTA 2019-11-07 2039-11-13 $ 5,723.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-03-18
Name Change 2021-01-21
REINSTATEMENT 2020-10-13
AMENDED ANNUAL REPORT 2019-10-01
Amendment 2019-09-23
Amendment 2019-07-25
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-11-16
Name Change 2018-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State