Entity Name: | MARCOBAY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCOBAY CONSTRUCTION, 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: | 05 Mar 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 1995 (29 years ago) |
Document Number: | 447272 |
FEI/EIN Number |
591509590
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Vessels Jimmy | President | 3700 DMG Drive, LAKELAND, FL, 33811 |
Campbell Timothy FEsq. | Agent | 500 South Florida Avenue, Suite 800, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 3700 DMG Drive, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2023-07-28 | 3700 DMG Drive, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-26 | 500 South Florida Avenue, Suite 800, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-26 | Campbell, Timothy F, Esq. | - |
NAME CHANGE AMENDMENT | 1995-12-28 | MARCOBAY CONSTRUCTION, INC. | - |
AMENDMENT | 1986-03-06 | - | - |
NAME CHANGE AMENDMENT | 1985-09-04 | ANDRAS ENGINEERING & CONSTRUCTION, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCOBAY CONSTRUCTION, INC., etc., VS PRICESMART, INC., etc., et al., | 3D2021-2359 | 2021-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State