Search icon

MAR'S CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MAR'S CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR'S CONTRACTORS, 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: 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: 24 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: V09109
FEI/EIN Number 650301526

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

Mail Address: PO Box 770101, MIAMI, FL, 33177, US
Address: 13333 SW 135 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGINS MARCUS A President 13333 SW 135 AVENUE, MIAMI, FL, 33186
HILL-RIGGINS BRENDA L Chief Executive Officer 13333 SW 135 AVENUE, MIAMI, FL, 33186
Hill-RIGGINS BRENDA L Treasurer 13333 SW 135 AVENUE, MIAMI, FL, 33186
RIGGINS MARCUS A Agent 19504 SW 135 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 13333 SW 135 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-12 13333 SW 135 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2016-10-14 - -
REINSTATEMENT 2014-10-24 - -
REGISTERED AGENT NAME CHANGED 2014-10-24 RIGGINS, MARCUS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 19504 SW 135 CT, MIAMI, FL 33177 -
AMENDMENT AND NAME CHANGE 2001-12-03 MAR'S CONTRACTORS, INC. -
REINSTATEMENT 2000-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000404046 ACTIVE 2023-008675-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-07-18 2028-08-29 $8,142.35 MOBILE MINI, INC., A DELAWARE CORPORATION AUTHORIZED TO, 4646 EAST VAN BUREN STREET, SUITE 4, PHOENIX, AZ, 85008
J08900011851 LAPSED 02-3155 CA 06 11 JUD CIR MIAMI-DADE CTY 2007-08-21 2013-07-07 $441041.67 WESTCHESTER FINE INSURANCE CO., TWO LIBERTY PLACE, P.O. BOX 41484, PHILADELPHIA, PA 19101

Court Cases

Title Case Number Docket Date Status
Mar's Contractors, Inc., VS Mobile Mini, Inc., etc., 3D2023-1388 2023-08-01 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-8675 SP

Parties

Name Brenda L. Hill-Riggins
Role Appellant
Status Active
Name MAR'S CONTRACTORS, INC.
Role Appellant
Status Active
Name MOBILE MINI, INC.
Role Appellee
Status Active
Representations Steven B. Sprechman
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated August 1, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 11, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mobile Mini, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA546C10658 2011-08-30 2011-09-29 2011-12-29
Unique Award Key CONT_AWD_VA546C10658_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATHROOM MODIFICATION FOR VETERAN.
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes N038: INSTALL OF CONTRUCT EQ

Recipient Details

Recipient MAR'S CONTRACTORS, INC.
UEI R4K8M9M2JGF7
Legacy DUNS 801903105
Recipient Address 12625 SW 134 COURT, MIAMI, 331866423, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3807645000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MAR'S CONTRACTORS, INC.
Recipient Name Raw MAR'S CONTRACTORS INC.
Recipient UEI R4K8M9M2JGF7
Recipient DUNS 801903105
Recipient Address 13350 SW 131 ST, MIAMI, MIAMI-DADE, FLORIDA, 33186-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818567209 2020-04-28 0455 PPP 13303 SW 135th Avenue, MIAMI, FL, 33186
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309375
Loan Approval Amount (current) 309375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 314883.59
Forgiveness Paid Date 2022-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State