Search icon

GRANITE MORTGAGE INVESTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: GRANITE MORTGAGE INVESTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANITE MORTGAGE INVESTORS 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: 05 Oct 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: P95000077747
FEI/EIN Number 650610105

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

Address: 1804 SW English Garden Drive, Palm City, FL, 34990, US
Mail Address: 1804 SW English Garden Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schnurr Frederick D President 1314 E Las Olas Blvd., Fort Lauderdale, FL, 33301
SCHNURR FREDERCIK D Agent 1314 E Las Olas Blvd., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 1804 SW English Garden Drive, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 1804 SW English Garden Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 1314 E Las Olas Blvd., Ft. Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-11 SCHNURR, FREDERCIK D -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State