Search icon

MAP COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAP COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2003 (22 years ago)
Document Number: F94000003414
FEI/EIN Number 223064901

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

Address: 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320, US
Mail Address: 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sibley Grant Secretary 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320
NRAI SERVICES, INC. Agent -
Turley Erin Chief Executive Officer 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320
HUMPHREY BRONWYN Vice President 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320
THALER DON Director 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320
Larmore Nemo Chief Financial Officer 555 Belaire Ave, 6th Floor, Chesapeake, VA, 23320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108318 A COURTEOUS COMMUNICATIONS ACTIVE 2021-08-20 2026-12-31 - 840 GREENBRIER CIRCLE, SUITE 202, CHESAPEAKE, VA, 23320
G16000098576 SIGNIUS COMMUNICATIONS ACTIVE 2016-09-09 2026-12-31 - 840 GREENBRIER CIR, SUITE 202, CHESAPEAKE, VA, 23320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 555 Belaire Ave, 6th Floor, Chesapeake, VA 23320 -
CHANGE OF MAILING ADDRESS 2023-02-21 555 Belaire Ave, 6th Floor, Chesapeake, VA 23320 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2003-08-11 MAP COMMUNICATIONS, INC. -
REGISTERED AGENT NAME CHANGED 2003-07-09 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State