Search icon

REAL STONE & GRANITE CORPORATION - Florida Company Profile

Company Details

Entity Name: REAL STONE & GRANITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL STONE & GRANITE CORPORATION 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: 16 Sep 1993 (32 years ago)
Document Number: P93000065877
FEI/EIN Number 650438420

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

Address: 427 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: 427 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UBILLA JOSE D President 427 SOUTH MARKET AVE, FORT PIERCE, FL, 34982
UBILLA JOSE D Director 427 SOUTH MARKET AVE, FORT PIERCE, FL, 34982
UBILLA JOSE D Secretary 427 SOUTH MARKET AVE, FORT PIERCE, FL, 34982
UBILLA JOSE D Treasurer 427 SOUTH MARKET AVE, FORT PIERCE, FL, 34982
UBILLA ALEJANDRO Vice President 427 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982
Ubilla Jose D Agent 448 NW Canterbury Court, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Ubilla, Jose D -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 448 NW Canterbury Court, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2007-04-17 427 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 427 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120025 TERMINATED 1000000251128 ST LUCIE 2012-02-15 2032-02-22 $ 20,698.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000222724 TERMINATED 1000000210481 ST LUCIE 2011-04-04 2031-04-13 $ 14,201.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583607302 2020-04-29 0455 PPP 427 South Market Avenue N/A, FORT PIERCE, FL, 34982-0000
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390168
Loan Approval Amount (current) 390168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 33
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 394470.69
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State