Search icon

SCOTTY MAC CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTTY MAC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTTY MAC CONSTRUCTION, 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: 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: 11 Jul 1997 (28 years ago)
Document Number: P97000060374
FEI/EIN Number 650767161

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

Address: 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC SCOTTY President 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304
MAC SCOTTY Secretary 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304
MAC SCOTTY Treasurer 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304
MAC SCOTTY Director 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-06-28 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
PATRICK UCCI VS SCOTTY MAC CONSTRUCTION, INC., etc. 4D2012-2634 2012-07-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-12827 CACE

Parties

Name PATRICK UCCI
Role Appellant
Status Active
Representations Charles H. Bechert, I I I
Name SCOTTY MAC CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alexander O. Soto
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-09-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss
Docket Date 2012-08-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of PATRICK UCCI
Docket Date 2012-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of SCOTTY MAC CONSTRUCTION, INC.
Docket Date 2012-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) ORIGINAL. (3 COPIES WERE FILED 8/2/12, ALONG WITH APPENDIX)
On Behalf Of PATRICK UCCI
Docket Date 2012-08-02
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of PATRICK UCCI
Docket Date 2012-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK UCCI

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,111.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State