Search icon

MARCO CONTRACTORS, INC.

Company Details

Entity Name: MARCO CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jan 1998 (27 years ago)
Document Number: F98000000405
FEI/EIN Number 251548161
Address: 100 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086
Mail Address: P.O. BOX 805, WARRENDALE, PA, 15095
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SMITH MARTIN R President 100 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086

Vice President

Name Role Address
Smith Nicholas Vice President 100 Commonwealth Drive, Warrendale, PA, 15086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-06-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 100 COMMONWEALTH DRIVE, WARRENDALE, PA 15086 No data
CHANGE OF MAILING ADDRESS 2001-10-22 100 COMMONWEALTH DRIVE, WARRENDALE, PA 15086 No data

Court Cases

Title Case Number Docket Date Status
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. 4D2019-3849 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18027159

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name MARCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL ROLAND HOLT
Name BLUE SKY HOLDINGS, INC.
Role Appellee
Status Active
Name A. FALERO DISTRIBUTORS INC.
Role Appellee
Status Active
Name Blue Sky CSM 9300 LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations JOHN PHILIP HESS, Keith J. Merrill
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Master Excavators, Inc.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Master Excavators, Inc.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *DUPLICATE FILING*
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Excavators, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State