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 |
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 |
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. | - |
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 |
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