Search icon

MAR'S CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
RIGGINS, MARCUS A Agent 19504 SW 135 CT, MIAMI, FL 33177

PRESIDENT

Name Role Address
RIGGINS, MARCUS A PRESIDENT 13333 SW 135 AVENUE, MIAMI, FL 33186

Chief Executive Officer

Name Role Address
HILL-RIGGINS, BRENDA L Chief Executive Officer 13333 SW 135 AVENUE, MIAMI, FL 33186

Treasurer

Name Role Address
Hill-RIGGINS, BRENDA L Treasurer 13333 SW 135 AVENUE, MIAMI, FL 33186

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State