Search icon

KING OF KITCHEN AND GRANITE INC - Florida Company Profile

Company Details

Entity Name: KING OF KITCHEN AND GRANITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING OF KITCHEN AND GRANITE 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: 02 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P08000054219
FEI/EIN Number 262719729

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

Address: 1806 Madrid Ave, LAKE WORTH, FL, 33461, US
Mail Address: 1806 Madrid Ave, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORE RAY Director 108 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
VALLE MAURICIO M President 5024 EL CLARO NORTH, WEST PALM BEACH, FL, 33415
SPORE RAY Agent 108 ORCHARD RIDGE LN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 108 ORCHARD RIDGE LN, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1806 Madrid Ave, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-02-07 1806 Madrid Ave, LAKE WORTH, FL 33461 -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 SPORE, RAY -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
ANN MICHELLE WORRALL VS RAY SPORE, KING OF KITCHEN AND GRANITE, INC. 4D2022-3244 2022-12-06 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC015258XXXMB

Parties

Name Ann Michelle Worrall
Role Appellant
Status Active
Name KING OF KITCHEN AND GRANITE INC
Role Appellee
Status Active
Name Ray Spore
Role Appellee
Status Active
Name Hon. Lauren Burke
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Ann Michelle Worrall
Docket Date 2023-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to supplement the record on appeal, within thirty (30) days of the date of this order, with the complete transcript of the non-jury trial held on November 29, 2022. Failure to comply with this order and to provide a transcript of the hearing will result in affirmance of this appeal pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2023-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 168 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ann Michelle Worrall
Docket Date 2022-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ann Michelle Worrall
Docket Date 2022-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ann Michelle Worrall
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ann Michelle Worrall

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401787210 2020-04-28 0455 PPP 615 Industrial Street, Lake Worth, FL, 33461-3852
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-3852
Project Congressional District FL-22
Number of Employees 9
NAICS code 337110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18118.78
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State