Search icon

MARCOBAY CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
950539
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-941-412
State:
ALABAMA
Type:
Headquarter of
Company Number:
0730608
State:
KENTUCKY

Key Officers & Management

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

Events

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. -

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
416367.40
Total Face Value Of Loan:
416367.40
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
465070.49
Total Face Value Of Loan:
465070.49

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-11
Type:
Unprog Rel
Address:
2500 CONSULATE DRIVE, ORLANDO, FL, 32837
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-07-21
Type:
Planned
Address:
HOME DEPOT DISTRIBUTION CENTER, PLANT CITY, FL, 33566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-12-12
Type:
Planned
Address:
11690 WEST STATE ROAD 84, DAVIE, FL, 33325
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-27
Type:
Planned
Address:
11421 NW 107TH ST., MIAMI, FL, 33178
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-07-06
Type:
Planned
Address:
3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416367.4
Current Approval Amount:
416367.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
419004.39
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465070.49
Current Approval Amount:
465070.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469424.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 680-2443
Add Date:
2007-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State