Entity Name: | MAR'S CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Jan 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | V09109 |
FEI/EIN Number | 65-0301526 |
Mail Address: | PO Box 770101, MIAMI, FL 33177 |
Address: | 13333 SW 135 AVENUE, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGGINS, MARCUS A | Agent | 19504 SW 135 CT, MIAMI, FL 33177 |
Name | Role | Address |
---|---|---|
RIGGINS, MARCUS A | PRESIDENT | 13333 SW 135 AVENUE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
HILL-RIGGINS, BRENDA L | Chief Executive Officer | 13333 SW 135 AVENUE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Hill-RIGGINS, BRENDA L | Treasurer | 13333 SW 135 AVENUE, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 13333 SW 135 AVENUE, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 13333 SW 135 AVENUE, MIAMI, FL 33186 | No data |
AMENDMENT | 2016-10-14 | No data | No data |
REINSTATEMENT | 2014-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-24 | RIGGINS, MARCUS A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 19504 SW 135 CT, MIAMI, FL 33177 | No data |
AMENDMENT AND NAME CHANGE | 2001-12-03 | MAR'S CONTRACTORS, INC. | No data |
REINSTATEMENT | 2000-04-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mar's Contractors, Inc., VS Mobile Mini, Inc., etc., | 3D2023-1388 | 2023-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State