Search icon

MASCI CORPORATION

Company Details

Entity Name: MASCI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P96000051923
FEI/EIN Number 59-3427011
Address: 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127
Mail Address: 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MASCI, LEONEL Agent 5752 S Ridgewood Ave, PORT ORANGE, FL 32127

President

Name Role Address
MASCI, LEONEL President 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127

Vice President

Name Role Address
Ferreira, LETICIA Maria Masci Vice President 801 Pheasant Run Ct, Port Orange, FL 32127
Masci, Andres Vice President 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127

Secretary

Name Role Address
Masci, Ignacio Secretary 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5752 S Ridgewood Ave, PORT ORANGE, FL 32127 No data
AMENDMENT 2010-06-01 No data No data
AMENDMENT 2010-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127 No data
CHANGE OF MAILING ADDRESS 1998-01-20 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127 No data

Court Cases

Title Case Number Docket Date Status
MASCI CORPORATION AND THE HANOVER INSURANCE COMPANY VS FORTILINE, INC., ETC., ET AL. 5D2015-0121 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31274-CICI

Parties

Name MASCI CORPORATION
Role Appellant
Status Active
Representations Howard M. Allen
Name THE HANOVER INSURANCE COMPANY
Role Appellant
Status Active
Name QUALITY CULVERT OF WISCONSIN, INC.
Role Appellee
Status Active
Name FORTILINE, INC.
Role Respondent
Status Active
Representations JAMES B. BARTON, Scott W. Cichon, HOUSTON E. SHORT, DAVID J. KOHS
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2171 REVIEW DENIED
Docket Date 2016-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-2171
Docket Date 2016-12-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CERTIFICATION
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MASCI CORPORATION
Docket Date 2016-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERTIFICATION
On Behalf Of FORTILINE, INC.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/17
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/7
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MASCI CORPORATION
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FORTILINE, INC.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* 27 VOL - EFILED (5308 pages)
Docket Date 2015-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASCI CORPORATION
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/7. NO FURTHER EOT'S.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of FORTILINE, INC.
Docket Date 2015-06-04
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 MASCI CORPORATION
Docket Date 2015-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOL - EFILED (5307 pages)
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-04-08
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 MASCI CORPORATION
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2015-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/15
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State