Search icon

MAP ASSOCIATES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MAP ASSOCIATES INTERNATIONAL, 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: 26 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000026547
FEI/EIN Number 650651969

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

Address: 7817 ALHAMBRA BOULEVARD, MIRAMAR, FL, 33023
Mail Address: 7817 ALHAMBRA BOULEVARD, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLINGTON PAULINE President 4307 TAYLOR ST., HOLLYWOOD, FL
WELLINGTON PAULINE Director 4307 TAYLOR ST., HOLLYWOOD, FL
ST. PRIX ANTHONY Secretary 4307 TAYLOR ST., HOLLYWOOD, FL
ST. PRIX ANTHONY Director 4307 TAYLOR ST., HOLLYWOOD, FL
HOLLANDER BRUCE L Agent 901 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-04-15 - -
REINSTATEMENT 1998-04-07 - -
REGISTERED AGENT NAME CHANGED 1998-04-07 HOLLANDER, BRUCE L -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 901 SOUTH STATE ROAD 7, PENTHOUSE C, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Amendment 1998-04-15
REINSTATEMENT 1998-04-07
DOCUMENTS PRIOR TO 1997 1996-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State