Search icon

MARCOBAY CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: MARCOBAY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 1974 (51 years ago)
Document Number: 447272
FEI/EIN Number 591509590
Address: 3700 DMG Drive, LAKELAND, FL, 33811, US
Mail Address: 3700 DMG Drive, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARCOBAY CONSTRUCTION, INC., MISSISSIPPI 950539 MISSISSIPPI
Headquarter of MARCOBAY CONSTRUCTION, INC., ALABAMA 000-941-412 ALABAMA
Headquarter of MARCOBAY CONSTRUCTION, INC., KENTUCKY 0730608 KENTUCKY

Agent

Name Role Address
Campbell Timothy FEsq. Agent 500 South Florida Avenue, Suite 800, Lakeland, FL, 33801

President

Name Role Address
Vessels Jimmy President 3700 DMG Drive, LAKELAND, FL, 33811

Vice President

Name Role Address
PHILLIPS MARK Vice President 3700 DMG Drive, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1995-12-28 MARCOBAY CONSTRUCTION, INC. No data
AMENDMENT 1986-03-06 No data No data
NAME CHANGE AMENDMENT 1985-09-04 ANDRAS ENGINEERING & CONSTRUCTION, INC. No data

Court Cases

Title Case Number Docket Date Status
MARCOBAY CONSTRUCTION, INC., etc., VS PRICESMART, INC., etc., et al., 3D2021-2359 2021-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36164

Parties

Name MARCOBAY CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Scott A. Cole, ALEXANDRA VALDES
Name FGL PROPERTY COMPANY LLC
Role Appellee
Status Active
Name SECTION 31 HOLDINGS LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PRICESMART, INC.
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, MICHAEL A. AZRE, Eleanor T. Barnett, ALBERT E. BLAIR, VICTOR M. DIAZ, JR., MILES A. ARCHABAL, JOHN E. ORAMAS, THOMAS A. BERGER, Michael A. Packer, CARMEN M. RODRIGUEZ-ALTIERI

Docket Entries

Docket Date 2021-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO THE TRIAL COURT
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TORELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRICESMART, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State