Search icon

K.C. TILES & MARBLE, INC.

Company Details

Entity Name: K.C. TILES & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000098161
FEI/EIN Number 65-0712052
Address: 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076
Mail Address: PO Box 990602, NAPLES, FL 34116
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO, JOEL Agent 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076

President

Name Role Address
TRUJILLO, JOEL President PO BOX 990602, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 No data
AMENDMENT 2016-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-16 TRUJILLO, JOEL No data
CHANGE OF MAILING ADDRESS 2016-12-16 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-11-30 No data No data

Court Cases

Title Case Number Docket Date Status
K. C. TILES & MARBLE, INC. VS GRANADA INSURANCE COMPANY, ET AL., 2D2015-5392 2015-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001722-0001-XX

Parties

Name K.C. TILES & MARBLE, INC.
Role Appellant
Status Active
Representations Hugo A. Rodriguez, Esq.
Name Rita Roar
Role Appellee
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., RONALD L. KAMMER, ESQ., ALEXANDER BILLIAS, ESQ., Nickolas C. Berry, Esq.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is denied.
Docket Date 2016-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Granada Insurance Company
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/31/16
On Behalf Of Granada Insurance Company
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Granada Insurance Company
Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/01/16
On Behalf Of Granada Insurance Company
Docket Date 2016-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's unopposed motion to file an amended initial brief is granted. The amended initial brief filed on June 6, 2016, is accepted, and the initial brief filed on May 31, 2016, is stricken.
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2016-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH DIRECTIONS TO THE CLERK
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to supplement the record is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 2, 2016.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2015-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ **SEALED RECORD**
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Amendment 2016-12-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State