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 |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State