Search icon

MCF CONSTRUCTION, INC.

Company Details

Entity Name: MCF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: P04000149636
FEI/EIN Number 201853166
Address: 260 Tavernier St, Tavernier, FL, 33070, US
Mail Address: 260 Tavernier St, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TAFOYA ANTHONY Agent 168 PLANTATION AVE, TAVERNIER, FL, 33070

President

Name Role Address
TAFOYA ANTHONY N President 168 PLANTATION AVE, TAVERNIER, FL, 33070

Vice President

Name Role Address
BALL BARBARA A Vice President 168, TAVERNIER, FL, 33070

Secretary

Name Role Address
Ball Barbara A Secretary 168 PLANTATION AVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 168 PLANTATION AVE, TAVERNIER, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 260 Tavernier St, Tavernier, FL 33070 No data
CHANGE OF MAILING ADDRESS 2016-04-05 260 Tavernier St, Tavernier, FL 33070 No data
CANCEL ADM DISS/REV 2007-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-01 TAFOYA, ANTHONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
David Brzozowski, et al., Appellant(s), v. MCF Construction, Inc., Appellee(s). 3D2022-1589 2022-09-15 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
17-80-P

Parties

Name DAVID BRZOZOWSKI
Role Appellant
Status Active
Representations Robert Christopher Stober, Matthew Owen Hutchinson
Name LORRAINE BRZOZOWSKI
Role Appellant
Status Active
Name MCF CONSTRUCTION, INC.
Role Appellee
Status Active
Representations David George Hutchison, Matthew Keith Hardee
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the parties' Motions for Appellate Attorney's Fees, it is ordered that both Motions are hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, October 3, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 05/22/2023
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2023-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2023-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 04/14/2023
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/04/2023
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MCF CONSTRUCTION, INC.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/06/2023
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 6 days to 1/6/23
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 12/30/2022
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/2022
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB 31 days to 10/31/22
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2022.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOTICE OF APPEAL
On Behalf Of Monroe Clerk
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-09-15
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 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID BRZOZOWSKI
Docket Date 2022-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State