Search icon

KING'S WINDOW & DOOR INSTALLATION, INC.

Company Details

Entity Name: KING'S WINDOW & DOOR INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: P04000108707
FEI/EIN Number 830402499
Address: 44 Marsh Landing N, Freeport, FL, 32439, US
Mail Address: POST OFFICE BOX 1305, SANTA ROSA BEACH, FL, 32459
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
INGRAM DOUGLAS J Agent 1150 AIRPORT ROAD, DESTIN, FL, 32541

President

Name Role Address
BROGNIEZ FRANTZ kpreside President 44 Marsh Landing N, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 44 Marsh Landing N, Freeport, FL 32439 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 INGRAM, DOUGLAS JR No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1150 AIRPORT ROAD, 172, DESTIN, FL 32541 No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Babin Builders and Development, Inc., Appellant(s) v. Linda Quinones, Raymond Quinones, King's Window & Door Installation, Inc., Arturo's Framing, Inc., A&T Stucco, LLC, Appellee(s). 1D2022-4103 2022-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015-CA-004206

Parties

Name BABIN BUILDERS AND DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Lissette M. Gonzalez, Francesca M. Stein, Richard Allen Fillmore
Name Linda Quinones
Role Appellee
Status Active
Name RAYMOND QUINONES LLC
Role Appellee
Status Active
Representations Bruce D. Partington, Kieran F. O'Connor, J. Michael Grimley, Jr., Elizabeth Droz-Stolinas, Robert Scott Traweek
Name KING'S WINDOW & DOOR INSTALLATION, INC.
Role Appellee
Status Active
Name ARTURO'S FRAMING, INC
Role Appellee
Status Active
Name A&T Stucco, LLC
Role Appellee
Status Active
Representations Michael Austin Moretz, Christopher Keith Ritchie, Nathan L. Burrow
Name Hon. Mary Polson
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Babin Builders and Development, Inc.
View View File
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB/AB 30 days- 01/08/24
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB/AB 30 days
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Cross-Initial Brief
Description Answer Brief/Cross-Initial Brief
On Behalf Of A&T Stucco, LLC
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross-IB 30 days
On Behalf Of A&T Stucco, LLC
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice (fee paid 8/15/23)
View View File
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - Cross IB 30 days/ 09/08/23
On Behalf Of A&T Stucco, LLC
Docket Date 2023-07-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Raymond Quinones
Docket Date 2023-07-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB/AB 30 days IB/AB 30 days
On Behalf Of A&T Stucco, LLC
Docket Date 2023-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
On Behalf Of A&T Stucco, LLC
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief- 30 days/ IB 30 days 5/30/23
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days IB/ IB 30 days 4/28/23
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days- IB - 4/13/23
On Behalf Of A&T Stucco, LLC
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Deny Pro Hac Vice Appearance-Noncompl ~      The Court denies Nathan L. Burrow’s motion filed February 14, 2023, seeking leave to appear in this cause pro hac vice on behalf of Appellee, A&T Stucco, for failure to comply with Florida Rule of General Practice and Judicial Administration 2.510(b). The motion does not give the date that representation of A&T Stucco began, state whether movant has been subject to contempt proceedings, nor give the date, case name, case number and disposition of previous motions to appear pro hac vice. Further, the $250 fee has not been paid. Movant may file a renewed motion curing these deficiencies.
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 3/29/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 4482 pages
On Behalf Of Okaloosa Clerk
Docket Date 2023-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Nathan L. Burrow
On Behalf Of A&T Stucco, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for A&T Stucco, LLC
On Behalf Of A&T Stucco, LLC
Docket Date 2022-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 14, 2022.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State