Search icon

EXCEPTIONAL GRANITE TILE & MARBLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCEPTIONAL GRANITE TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Document Number: P04000046626
FEI/EIN Number 260080943
Address: 5491 115TH AVE NORTH, CLEARWATER, FL, 33760-4842
Mail Address: 5491 115TH AVE NORTH, CLEARWATER, FL, 33760-4842
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WYCLIFF S Director 5491 115TH AVE NORTH, CLEARWATER, FL, 337604842
MILLER WYCLIFF S President 5491 115TH AVE NORTH, CLEARWATER, FL, 337604842
MILLER WYCLIFF S Agent 5491 115TH AVE NORTH, CLEARWATER, FL, 337604842

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118393 EXCEPTIONAL GRANITE STORE EXPIRED 2012-12-10 2017-12-31 - 11326 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 5491 115TH AVE NORTH, CLEARWATER, FL 33760-4842 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 5491 115TH AVE NORTH, CLEARWATER, FL 33760-4842 -
CHANGE OF MAILING ADDRESS 2005-06-29 5491 115TH AVE NORTH, CLEARWATER, FL 33760-4842 -

Court Cases

Title Case Number Docket Date Status
URDRAWER, LLC VS EXCEPTIONAL GRANITE TILE & MARBLE, INC. 2D2023-0889 2023-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-03067-CI

Parties

Name URDRAWER LLC
Role Petitioner
Status Active
Representations Edward J. Fucillo, Esq.
Name EXCEPTIONAL GRANITE TILE & MARBLE, INC.
Role Respondent
Status Active
Representations RICHARD HUFF, JR., ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-21
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-06-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, and LABRIT
Docket Date 2023-06-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of URDRAWER, LLC
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of EXCEPTIONAL GRANITE TILE & MARBLE, INC.
Docket Date 2023-05-30
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of EXCEPTIONAL GRANITE TILE & MARBLE, INC.
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of URDRAWER, LLC
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of URDRAWER, LLC
Docket Date 2023-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days. The petitioner may reply within 15 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
45193.63
Total Face Value Of Loan:
45193.63

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,193.63
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,193.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,709.59
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $45,193.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State