Search icon

M.A.P. BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.A.P. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1979 (46 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: 614343
FEI/EIN Number 591908120
Address: 700 NW 107 AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 700 NW 107 AVENUE, SUITE 245, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
JAFFE JONATHAN M Vice President 25 ENTERPRISE, ALISO VIEJO, CA, 92656
MARLIN L. C Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
MILLER STUART A President 700 NW 107 AVENUE, MIAMI, FL, 33172
GROSS BRUCE Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
BESSETTE DIANE DVPC 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK M Director 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK M Vice President 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK M President 700 NW 107 AVENUE, MIAMI, FL, 33172
SUSTANA MARK M Secretary 700 NW 107 AVENUE, MIAMI, FL, 33172

Central Index Key

CIK number:
0001119460
Phone:
3055594000

Latest Filings

Form type:
S-3/A
File number:
333-65244-16
Filing date:
2001-10-09
File:
Form type:
S-4/A
File number:
333-65246-16
Filing date:
2001-10-09
File:
Form type:
S-4/A
File number:
333-65246-16
Filing date:
2001-09-28
File:
Form type:
S-3/A
File number:
333-65244-16
Filing date:
2001-09-28
File:
Form type:
S-4/A
File number:
333-65246-16
Filing date:
2001-08-30
File:

Events

Event Type Filed Date Value Description
MERGER 2007-06-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000114706. MERGER NUMBER 900000066739
CHANGE OF MAILING ADDRESS 2007-04-16 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-12-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 700 NW 107 AVENUE, SUITE 400, MIAMI, FL 33172 -
EVENT CONVERTED TO NOTES 1988-05-04 - -
NAME CHANGE AMENDMENT 1979-06-12 M.A.P. BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-01
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-04-21
Reg. Agent Change 2003-05-20
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-05
Type:
Planned
Address:
10551 W BROWARD BLVD BLDG 4, Plantation, FL, 33324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-27
Type:
Planned
Address:
10401 W BROWARD BLVD, Plantation, FL, 33324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-08
Type:
Accident
Address:
21050 SHADY VISTA LN, Boca Raton, FL, 33430
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State