Search icon

FRED MCGILVRAY, INC.

Company Details

Entity Name: FRED MCGILVRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1965 (60 years ago)
Document Number: 294200
FEI/EIN Number 591097179
Address: 8690 NW 58TH ST, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 522204, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMI RETIREMENT PLAN AND TRUST 2015 591097179 2016-09-08 FRED MCGILVRAY, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
FMI RETIREMENT PLAN AND TRUST 2014 591097179 2015-06-25 FRED MCGILVRAY, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2013 591097179 2014-10-01 FRED MCGILVRAY, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2012 591097179 2013-10-10 FRED MCGILVRAY, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing SEE BELOW
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2011 591097179 2012-10-10 FRED MCGILVRAY, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2010 591097179 2011-10-13 FRED MCGILVRAY, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2009 591097179 2010-07-29 FRED MCGILVRAY, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCGILVRAY MICHAEL O Agent 8690 NW 58 STREET, MIAMI, FL, 33166

Chairman

Name Role Address
MCGILVRAY FRED Chairman 8690 NW 58 STREET, MIAMI, FL, 33166

Director

Name Role Address
MCGILVRAY FRED Director 8690 NW 58 STREET, MIAMI, FL, 33166
MCGILVRAY MICHAEL O Director 8690 NW 58 STREET, MIAMI, FL, 33166

President

Name Role Address
MCGILVRAY MICHAEL O President 8690 NW 58 STREET, MIAMI, FL, 33166

Vice President

Name Role Address
PATTI NORMAN E Vice President 8690 NW 58 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 1969-07-03 No data No data
AMENDMENT 1966-04-18 No data No data

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State