Search icon

SCOTTY MAC CONSTRUCTION, INC.

Company Details

Entity Name: SCOTTY MAC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1997 (28 years ago)
Document Number: P97000060374
FEI/EIN Number 650767161
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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MAC SCOTTY President 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
MAC SCOTTY Secretary 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
MAC SCOTTY Treasurer 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
MAC SCOTTY Director 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2019-06-28 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL 33304 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State