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 |
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 |
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 | - |
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