Search icon

MOTT'S CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MOTT'S CONTRACTING SERVICES, INC. VS MARCIA M. SNELL, ET AL. SC2014-1508 2014-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D13-2836

Circuit Court for the Sixth Judicial Circuit, Pasco County
512012AP000004APAXES

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55975.8
Loan Approval Amount (current) 55975.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3233
Project Congressional District FL-15
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56277.92
Forgiveness Paid Date 2021-09-27
5240237202 2020-04-27 0455 PPP 14038 N FLORIDA AVE, TAMPA, FL, 33613-3233
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65469.12
Loan Approval Amount (current) 65469.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-3233
Project Congressional District FL-15
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65921.13
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State