Search icon

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

Company Details

Entity Name: EXCEPTIONAL GRANITE TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEPTIONAL GRANITE TILE & MARBLE, 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: 15 Mar 2004 (21 years ago)
Document Number: P04000046626
FEI/EIN Number 260080943

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671747308 2020-04-30 0455 PPP 5491 115th Ave N., Clearwater, FL, 33760
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45193.63
Loan Approval Amount (current) 45193.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45709.59
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State