Search icon

GREAT STONE, GRANITE AND MARBLE COMPANY, INC - Florida Company Profile

Company Details

Entity Name: GREAT STONE, GRANITE AND MARBLE COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT STONE, GRANITE AND MARBLE COMPANY, INC 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: 19 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000044864
FEI/EIN Number 650754444

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

Address: ANTOINETTE CZERNIAWSKI, 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305, US
Mail Address: ANTOINETTE CZERNIAWSKI, 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZERNIAWSKI ANTOINETTE Secretary 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305
CZERNIAWSKI WALTER President 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305
CZERNIAWSKI WALTER Treasurer 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305
CZERNIAWSKI ANTOINETTE Agent 3101 NE 21ST ST., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 CZERNIAWSKI, ANTOINETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State