Search icon

MECHANIK NUCCIO HEARNE & WESTER, P.A. - Florida Company Profile

Company Details

Entity Name: MECHANIK NUCCIO HEARNE & WESTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANIK NUCCIO HEARNE & WESTER, P.A. 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: 01 Feb 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2005 (20 years ago)
Document Number: P96000010332
FEI/EIN Number 650641376

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

Address: 305 SOUTH BOULEVARD, TAMPA, FL, 33606
Mail Address: 305 SOUTH BOULEVARD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECHANIK DAVID M President 305 SOUTH BOULEVARD, TAMPA, FL, 33606
NUCCIO VINCENT LJr. Vice President 305 SOUTH BOULEVARD, TAMPA, FL, 33606
HEARNE FRANK L Asst 305 SOUTH BOULEVARD, TAMPA, FL, 33606
COLBY ALFRED A Secretary 305 SOUTH BOULEVARD, TAMPA, FL, 33606
PAUL WILLIAM R Asst 305 SOUTH BOULEVARD, TAMPA, FL, 33606
Golson W M Asst 305 South Boulevard, Tampa, FL, 33606
NUCCIO VINCENT LJr. Agent 305 SOUTH BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05255700113 MECHANIK NUCCIO ACTIVE 2005-09-12 2025-12-31 - 305 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-30 NUCCIO, VINCENT L, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 305 SOUTH BOULEVARD, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2005-09-08 MECHANIK NUCCIO HEARNE & WESTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 305 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-09-08 305 SOUTH BOULEVARD, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2002-08-19 MECHANIK NUCCIO WILLIAMS HEARNE & WESTER, P.A. -
NAME CHANGE AMENDMENT 2001-05-31 MECHANIK NUCCIO BENTLEY WILLIAMS HEARNE & WESTER, P.A. -
NAME CHANGE AMENDMENT 1999-07-08 MECHANIK NUCCIO BENTLEY WILLIAMS & HEARNE, P.A. -
NAME CHANGE AMENDMENT 1999-03-11 MECHANIK NUCCIO BENTLEY & WILLIAMS, P.A. -
NAME CHANGE AMENDMENT 1999-03-01 MECHANIK NUCCIO BENTLEY SMITH & WILLIAMS, P.A. -

Court Cases

Title Case Number Docket Date Status
MECHANIK NUCCIO HEARNE & WESTER, P.A., ETC., ET AL. VS MICHAEL L. TUBBS, ET AL. SC2013-2268 2013-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC 08-903

Circuit Court for the Tenth Judicial Circuit, Highlands County
2D12-1177

Parties

Name RC HIGHLANDS HOLDINGS OF FLORIDA, INC.
Role Petitioner
Status Active
Name MECHANIK NUCCIO HEARNE & WESTER, P.A.
Role Petitioner
Status Active
Representations RICHARD CANDELORA
Name RAYMOND A. TUBBS
Role Respondent
Status Active
Name MICHAEL L. TUBBS
Role Respondent
Status Active
Representations Steven L. Brannock, WARWICK REX FURR II
Name HON. PETER FRANK ESTRADA, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Robert Germaine
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-18
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2014-02-10
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.
Docket Date 2013-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MICHAEL L. TUBBS
Docket Date 2013-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.
Docket Date 2013-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MECHANIK NUCCIO HEARNE & WESTER, P.A.
FRANK DE BOSE VS MECHANIK, NUCCIO, HEARNE & WESTER, P.A. SC2012-2408 2012-11-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-009819

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D12-3929

Parties

Name FRANK DE BOSE
Role Petitioner
Status Active
Name MECHANIK NUCCIO HEARNE & WESTER, P.A.
Role Respondent
Status Active
Representations KRISTA LYNN PENDINO
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417043
Docket Date 2012-12-03
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ FEE WAIVED BELOW
Docket Date 2012-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL & TREATED AS A NOT-INVOKE
On Behalf Of FRANK DE BOSE
Docket Date 2012-11-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456437106 2020-04-10 0455 PPP 305 S. Boulevard, TAMPA, FL, 33606
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365745
Loan Approval Amount (current) 365745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368162.98
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State