Search icon

GRANEX INC., - Florida Company Profile

Company Details

Entity Name: GRANEX INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRANEX 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: 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: 22 Apr 1992 (33 years ago)
Document Number: V31047
FEI/EIN Number 593131458

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

Address: 4608 N. Cortez Ave,, Tampa, FL, 33614, US
Mail Address: 4608 N. Cortez Ave,, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYDIRAJU Emandi President 3022 Wentworth Way, TARPON SPRINGS, FL, 34688
PYDIRAJU Emandi Director 3022 Wentworth Way, TARPON SPRINGS, FL, 34688
Anupama Emandi DR Director 3022 Wentworth Way, Tarpon Springs, FL, 34688
EMANDI PYDIRAJU Agent 3022 Wentworth Way, TARPON SPRINGS, FL, 34688
Anupama Emandi DR Vice President 3022 Wentworth Way, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4608 N. Cortez Ave,, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-01-28 4608 N. Cortez Ave,, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2018-04-13 EMANDI, PYDIRAJU -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 3022 Wentworth Way, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111900.00
Total Face Value Of Loan:
111900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26372.00
Total Face Value Of Loan:
26372.00
Date:
2013-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26372
Current Approval Amount:
26372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26561.3

Date of last update: 03 Jun 2025

Sources: Florida Department of State