Entity Name: | MOTT'S CONTRACTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTT'S CONTRACTING SERVICES, 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: | 17 May 2002 (23 years ago) |
Document Number: | P02000055736 |
FEI/EIN Number |
753049427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14060 N Florida Avenue, Tampa, FL, 33613, US |
Mail Address: | 14060 N Florida Avenue, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO FRANK S | President | 14060 N Florida Avenue, Tampa, FL, 33613 |
ALFONSO FRANK S | Agent | 14060 N Florida Avenue, Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-10 | 14060 N Florida Avenue, Tampa, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 14060 N Florida Avenue, Tampa, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 14060 N Florida Avenue, Tampa, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | ALFONSO, FRANK S | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTT'S CONTRACTING SERVICES, INC. VS MARCIA M. SNELL, ET AL. | SC2014-1508 | 2014-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOTT'S CONTRACTING SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | LAURA CASSIE DATZ, MICHAEL VINCENT LAURATO |
Name | MARCIA M. SNELL |
Role | Respondent |
Status | Active |
Name | BRUCE SNELL |
Role | Respondent |
Status | Active |
Name | HON. JAMES R. BIRKHOLD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Paula O'Neil |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-30 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2014-08-18 |
Type | Order |
Subtype | Brief Amendment |
Description | ORDER-BRIEF AMENDMENT GR ~ Respondents' Motion for Leave to File Amended Jurisdictional Brief is granted and respondents' amended jurisdictional answer brief was filed with this Court on August 11, 2014. Respondents' answer brief filed with this Court on August 11, 2014 is hereby stricken. |
Docket Date | 2014-08-15 |
Type | Motion |
Subtype | Brief Amendment |
Description | MOTION-BRIEF AMENDMENT ~ FILED AS RESPONDENTS MOTION FOR LEAVE TO FILE AMENDED JURISDICTIONAL ANSWER BRIEF |
On Behalf Of | MARCIA M. SNELL |
Docket Date | 2014-08-14 |
Type | Order |
Subtype | Proper Motion |
Description | ORDER-PROPER MOTION ~ Respondents' amended answer brief on jurisdiction filed was this Court on August 11, 2014, but was not accompanied by a proper motion.Respondents are allowed to and including September 2, 2014, in which to file a proper motion for leave to amend, that complies with Florida Rule of Appellate Procedure 9.300.The failure to file a proper motion with this Court within the time provided could result in the imposition of sanctions, including striking of the amended brief. See Fla. R. App. P. 9.410. |
Docket Date | 2014-08-11 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF |
On Behalf Of | MARCIA M. SNELL |
Docket Date | 2014-08-05 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | MOTT'S CONTRACTING SERVICES, INC. |
Docket Date | 2014-08-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2014-08-01 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-07-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MOTT'S CONTRACTING SERVICES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1494948506 | 2021-02-19 | 0455 | PPS | 14060 N Florida Ave, Tampa, FL, 33613-3233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5240237202 | 2020-04-27 | 0455 | PPP | 14038 N FLORIDA AVE, TAMPA, FL, 33613-3233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State