Search icon

CORPORATE MAP, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE MAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE MAP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2001 (24 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: P01000078839
FEI/EIN Number 651141823

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

Address: 851 Falcon Avenue, MIAMI SPRINGS, FL, 33166, US
Mail Address: PO Box 348, Hollidaysburg, PA, 16648, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSHEY SAMUEL President PO Box 348, Hollidaysburg, PA, 16648
HENSHEY SAMUEL Director PO Box 348, Hollidaysburg, PA, 16648
Brandenburg Constance Esq. Agent 851 Falcon Avenue, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 851 Falcon Avenue, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-11 851 Falcon Avenue, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Brandenburg, Constance, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 851 Falcon Avenue, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State