Search icon

MARCO MARINE CONSTRUCTION, INC.

Company Details

Entity Name: MARCO MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 16 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: P10000081109
FEI/EIN Number 592049338
Address: 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145
Mail Address: 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICCI DONALD P Agent 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145

President

Name Role Address
RICCI DONALD P President 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145

Director

Name Role Address
RICCI DONALD P Director 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145
SCHUCK JAMES G Director 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145

Vice President

Name Role Address
SCHUCK JAMES G Vice President 1757-A SAN MARCO RD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-16 No data No data

Court Cases

Title Case Number Docket Date Status
MARCO MARINE CONSTRUCTION, INC. VS REBECCA KOPRAS 2D2017-1734 2017-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-908

Parties

Name MARCO MARINE CONSTRUCTION, INC.
Role Appellant
Status Active
Representations CHRISTINE M. WALKER, ESQ., ESTHER E. GALICIA, ESQ., JAMES N. HURLEY, ESQ.
Name REBECCA KOPRAS
Role Appellee
Status Active
Representations MARSHALL P. BENDER, ESQ., CHRISTOPHER D. DONOVAN, ESQ., RACHAEL S. LOUKONEN, ESQ., JASON HUNTER KORN, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to a proposal for settlement and sections 59.46 and 768.79, Florida Statutes (2017). Because appellee will no longer prevail in the underlying litigation, her motion for appellate attorneys' fees is denied. Appellant's response to appellee's motion for appellate attorneys' fees is noted.
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ EN BANC
Docket Date 2019-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are advised that this proceeding will be considered en banc.
Docket Date 2018-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 12, 2018, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2018-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 19 PAGES
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 05/07/18
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REBECCA KOPRAS
Docket Date 2018-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED
On Behalf Of REBECCA KOPRAS
Docket Date 2018-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REBECCA KOPRAS
Docket Date 2018-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBECCA KOPRAS
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 03/12/18
On Behalf Of REBECCA KOPRAS
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 AB -due 03/02/18
On Behalf Of REBECCA KOPRAS
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 01/31/18
On Behalf Of REBECCA KOPRAS
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - AB due 01/17/18 (Amended)
On Behalf Of REBECCA KOPRAS
Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-10-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. The stay of this appeal is lifted. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT MARCO MARINE CONSTRUCTION, INC.'S STIPULATED STATUS REPORT REGARDING THE FIRST-FILED AND RELATED APPEAL BEFORE THIS DISTRICT IN CASE NO. 2D16-3362; AND, UNOPPOSED REQUEST FOR COURT TO ISSUE BRIEFING SCHEDULE
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion for stay is granted to the extent that the proceedings in appeal 2D17-1734 shall be stayed pending disposition of appeal 2D16-3362. The appellant shall file a status report within 120 days of the date of this order or upon the disposition of appeal 2D16-3362, whichever is sooner.
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION FOR STAY OF THESE PROCEEDINGS PENDING THE DECISION IN THE POTENTIALLY DISPOSITIVE FIRST-FILED AND RELATED APPEAL BEFORE THIS DISTRICT IN CASE NO. 2D16-3362
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-06-05
Type Record
Subtype Transcript
Description Transcript Received ~ 1524 PAGES
Docket Date 2017-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 586 PAGES
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA KOPRAS
Docket Date 2017-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
REBECCA KOPRAS VS MARCO MARINE CONSTRUCTION, INC., ET AL 2D2016-3362 2016-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2012-CA-000908-0001

Parties

Name REBECCA KOPRAS
Role Appellant
Status Active
Representations RACHAEL S. LOUKONEN, ESQ., MARSHALL P. BENDER, ESQ., JASON HUNTER KORN, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name MARCO MARINE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations CHRISTINE M. WALKER, ESQ., ESTHER E. GALICIA, ESQ., JAMES N. HURLEY, ESQ.
Name ROBERT KOPRAS
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2018-02-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-20
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2017-11-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Stipulated Motion for Extension is granted. The Appellant has up to and including September 28, 2017 in which to file any motions for relief under Florida Rules of Appellate Procedure 9.330 or 9.331.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ extend the deadlines for seeking relief under Rules 9.330 or 9.331
On Behalf Of REBECCA KOPRAS
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2017-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBECCA KOPRAS
Docket Date 2017-04-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REBECCA KOPRAS
Docket Date 2017-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REBECCA KOPRAS
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 05/04/17
On Behalf Of REBECCA KOPRAS
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-03-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 03/10/17
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17-AB DUE 02/17/17 (MARCO MARINE CONSTRUCTION, INC.)
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2017-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REBECCA KOPRAS
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 01/06/17
On Behalf Of REBECCA KOPRAS
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/30/16
On Behalf Of REBECCA KOPRAS
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29-IB DUE 12/01/16
On Behalf Of REBECCA KOPRAS
Docket Date 2016-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of REBECCA KOPRAS
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 11/02/16
On Behalf Of REBECCA KOPRAS
Docket Date 2016-08-30
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCO MARINE CONSTRUCTION, INC.
Docket Date 2016-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA KOPRAS
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2012-04-16
ANNUAL REPORT 2011-04-30
FEI# 2010-10-07
Domestic Profit 2010-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State