Search icon

AMSCOT CORPORATION

Company Details

Entity Name: AMSCOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1991 (34 years ago)
Document Number: S62370
FEI/EIN Number 59-3067931
Address: 600 N. WESTSHORE BLVD., Suite 1200, Tampa, FL 33609
Mail Address: 600 N. WESTSHORE BLVD., Suite 1200, Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mackechnie, Ian Agent 600 N. Westshore Blvd., 12th Floor, Tampa, FL 33609

Chief Executive Officer

Name Role Address
Mackechnie, Ian Chief Executive Officer 600 N. WESTSHORE BLVD., Suite 1200 Tampa, FL 33609

President

Name Role Address
Mackechnie, Fraser J. President 600 N. WESTSHORE BLVD., Suite 1200 Tampa, FL 33609

Chief Operating Officer

Name Role Address
Mackechnie, Fraser J. Chief Operating Officer 600 N. WESTSHORE BLVD., Suite 1200 Tampa, FL 33609

Vice Chairman

Name Role Address
Mackechnie, Ian A Vice Chairman 600 N. WESTSHORE BLVD., Suite 1200 Tampa, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116685 AMSCOT FINANCIAL ACTIVE 2016-10-26 2026-12-31 No data 600 N. WESTSHORE BLVD., SUITE 1200, TAMPA, FL, 33609
G05332900420 AMSCOT ACTIVE 2005-11-28 2025-12-31 No data 600 N. WESTSHORE BLVD, SUITE 1200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 600 N. WESTSHORE BLVD., Suite 1200, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-05-25 600 N. WESTSHORE BLVD., Suite 1200, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2020-05-25 Mackechnie, Ian No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 600 N. Westshore Blvd., 12th Floor, Tampa, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
ANTWAN SHIRLEY, LLC, AND ANTWAN SHIRLEY, JR, Appellant(s) v. AMSCOT CORPORATION, Appellee(s). 2D2024-0941 2024-04-22 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-90801

Parties

Name ANTWAN SHIRLEY LLC
Role Appellant
Status Active
Name ANTWAN SHIRLEY, JR
Role Appellant
Status Active
Name AMSCOT CORPORATION
Role Appellee
Status Active
Representations Rubina K Shaldjian
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-05
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellants' failure to satisfy this court's April 29, 2024, fee order. CASANUEVA, SMITH, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
NAZIA, INC. VS AMSCOT CORPORATION 5D2018-2502 2018-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006196-O

Parties

Name NAZIA, INC.
Role Appellant
Status Active
Representations Daniel W. Anderson, Melissa G. Mince, ALAN B. GEST
Name AMSCOT CORPORATION
Role Appellee
Status Active
Representations John M. Brennan
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of NAZIA, INC.
Docket Date 2019-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CORRECTED MOT FOR REH W/IN 5 DAYS
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6 MOTION
On Behalf Of NAZIA, INC.
Docket Date 2019-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED MOTION FOR REHEARING
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE TO FILE CORRECTED MOT FOR REH W/IN 10 DAYS
Docket Date 2019-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDMENT TO MOTION FOR REHEARING"; STRICKEN PER 6/17 ORDER
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-05-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ LT PROCEEDINGS STAYED PENDING APPEAL
Docket Date 2019-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT STAY
On Behalf Of AMSCOT CORPORATION
Docket Date 2019-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of NAZIA, INC.
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NAZIA, INC.
Docket Date 2019-02-27
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of NAZIA, INC.
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NAZIA, INC.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NAZIA, INC.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/22
Docket Date 2018-10-02
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE 10/12.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of AMSCOT CORPORATION
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NAZIA, INC.
Docket Date 2018-09-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMSCOT CORPORATION
Docket Date 2018-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AS TO PAGE NUMBERS REFERENCED ONLY
On Behalf Of NAZIA, INC.
Docket Date 2018-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of NAZIA, INC.
Docket Date 2018-08-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/18- AMENDED
On Behalf Of NAZIA, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of NAZIA, INC.
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-25
AMENDED ANNUAL REPORT 2020-05-24
Info Only 2020-05-24
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State