Search icon

MCCORMICK POWER, INC. - Florida Company Profile

Company Details

Entity Name: MCCORMICK POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCORMICK POWER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P06000019536
FEI/EIN Number 043845869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3210 Lakeview Drive, Delray Beach, FL, 33445, US
Mail Address: 3210 Lakeview Drive, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK MARK M President 3210 Lakeview Drive, Delray Beach, FL, 33445
MCCORMICK MARK M Secretary 3210 Lakeview Drive, Delray Beach, FL, 33445
MCCORMICK MARK M Treasurer 3210 Lakeview Drive, Delray Beach, FL, 33445
MCCORMICK PATRICIA A Vice President 3210 Lakeview Drive, Delray Beach, FL, 33445
MCCORMICK MARK M Agent 3210 Lakeview Drive, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-25 - -
NAME CHANGE AMENDMENT 2020-06-01 MCCORMICK POWER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3210 Lakeview Drive, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2019-02-21 3210 Lakeview Drive, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 3210 Lakeview Drive, Delray Beach, FL 33445 -
AMENDMENT 2013-08-13 - -
NAME CHANGE AMENDMENT 2006-10-19 ALL FLORIDA GENERATOR INSTALLATIONS, INC. -

Court Cases

Title Case Number Docket Date Status
KURT L. HUDSON VS U.S. BANK NATIONAL ASSOCIATION, ET AL. SC2018-0832 2018-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1177

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA019042AXXXCE

Parties

Name Kurt L. Hudson
Role Petitioner
Status Active
Name Teresita Valls
Role Respondent
Status Active
Name AK CONSTRUCTION & REMODELING, INC.
Role Respondent
Status Active
Name Glo Tel, Inc.
Role Respondent
Status Active
Name Hillsboro Lebaron Condominium Apartments, Inc.
Role Respondent
Status Active
Representations Sebastian K. Poprawski
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Representations Wifredo A. Ferrer
Name MCCORMICK POWER, INC.
Role Respondent
Status Active
Name Emilio Valls
Role Respondent
Status Active
Representations David J. Acher
Name HUGINS CONSTRUCTION CORP.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Representations Karusha Y. Sharpe
Name ACROPOLIS PROPERTY MAINTENANCE, INC.
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Mark M. McCormick
Role Proponent
Status Active
Name Michael R. Hugins
Role Proponent
Status Active
Name Andre Rousselot
Role Proponent
Status Active
Name Juan Eizagaechevarria
Role Proponent
Status Active

Docket Entries

Docket Date 2018-05-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-05-30
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-05-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Kurt L. Hudson
View View File
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KURT L. HUDSON VS U.S. BANK, NATIONAL ASSOCIATION, et al. 4D2017-1177 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CA019042 (11)

Parties

Name KURT L. HUDSON
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GLOTEL, INC.
Role Appellee
Status Active
Name MCCORMICK POWER, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations KARUSHA Y. SHARPE, Mary Hope Keating, EDWARD MCDONOUGH, Sebastian K. Poprawski, Michele L. Stocker, WIFREDO A. FERRER, DAVID J. ACHER
Name ACROPOLIS PROPERTY MAINTENANCE, INC.
Role Appellee
Status Active
Name HUGINS CONSTRUCTION CORP.
Role Appellee
Status Active
Name EMILIO VALLS
Role Appellee
Status Active
Name HILLSBORO LEBARON CONDOMINIUM APARTMENTS, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name AK CONSTRUCTION & REMODELING, INC.
Role Appellee
Status Active
Name TERESITA VALLS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-832
Docket Date 2018-05-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of KURT L. HUDSON
Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-04-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ Appellant filed a motion to supplement the record on appeal with copies of his answer, affirmative defenses, and counterclaims, including his FedEx tracking slip showing delivery of the packet to the courthouse, contending that they were actually received by the trial court. This court denied his motion to supplement the appellate record without giving a reason.We now vacate that order, as it is apparent that a clerical mistake has been made, and the answer, affirmative defenses, and counterclaims which were filed with the trial court should have been made part of the record on appeal. Not only did the appellant provide proof that he had delivered the pleadings to the trial court, but most importantly, both the appellee and the trial court itself acted on these pleading and made rulings associated with them. The bank moved to dismiss the counterclaims, noting in its motion that appellant had filed his answer, affirmative defenses, and counterclaims on January 14, 2016. The trial court dismissed the counterclaim without prejudice for him to amend within fifteen days, and also advised that failure to amend would render the claim dismissed with prejudice. Appellant failed to file an amended counterclaim. These pleadings were considered “filed” for the purposes of ruling on them; thus, they should be considered part of the record on appeal.
Docket Date 2017-12-28
Type Response
Subtype Response
Description Response ~ TO MOTION OBJECTING TO UNTIMELY FILING BY APPELLEE
On Behalf Of U.S. Bank, National Association
Docket Date 2017-12-22
Type Response
Subtype Objection
Description Objection
On Behalf Of KURT L. HUDSON
Docket Date 2017-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ **VACATED - SEE 4/11/18 ORDER** Upon consideration of appellee's December 12, 2017 response, it is ORDERED that appellant's November 30, 2017 motion to supplement the record and vacate the foreclosure sale is denied.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KURT L. HUDSON
Docket Date 2017-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD AND VACATE THE FORECLOSURE SALE
On Behalf Of U.S. Bank, National Association
Docket Date 2017-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DEEMED FILED - SEE 4/11/18 ORDER**
On Behalf Of KURT L. HUDSON
Docket Date 2017-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND VACATE THE FORECLOSURE SALE
On Behalf Of KURT L. HUDSON
Docket Date 2017-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KURT L. HUDSON
Docket Date 2017-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/7/17
On Behalf Of U.S. Bank, National Association
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/9/17
On Behalf Of U.S. Bank, National Association
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***MOTION GRANTED 8/14/17***
On Behalf Of KURT L. HUDSON
Docket Date 2017-08-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's July 24, 2017 "motion to accept its initial brief as timely filed" is granted. Said brief is deemed timely filed as of the date of this order.
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/7/17
On Behalf Of U.S. Bank, National Association
Docket Date 2017-07-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of KURT L. HUDSON
Docket Date 2017-06-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 10, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 291 PAGES
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2017-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KURT L. HUDSON
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-25
ANNUAL REPORT 2021-01-12
Name Change 2020-06-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State