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 |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
MAC SCOTTY | President | 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
MAC SCOTTY | Secretary | 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
MAC SCOTTY | Treasurer | 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
MAC SCOTTY | Director | 1217 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK UCCI VS SCOTTY MAC CONSTRUCTION, INC., etc. | 4D2012-2634 | 2012-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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