Search icon

MAPLE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

MAPLE ASSOCIATES, 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: 27 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: K83921
FEI/EIN Number 650129968

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

Mail Address: PO BOX 55368, SAINT PETERSBURG, FL, 33732, US
Address: 200 MAPLE AVE, PITTSBURGH, PA, 15218-1524, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYSERT TERRY G Director 200 MAPLE AVE, SWISSVALE, PA, 152181524
DYSERT TERRY G Secretary 200 MAPLE AVE, SWISSVALE, PA, 152181524
WINEBRENNER JACK M Agent 1384-54TH AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 200 MAPLE AVE, PITTSBURGH, PA 15218-1524 -
REGISTERED AGENT NAME CHANGED 2022-02-01 WINEBRENNER, JACK MARTIN -
CHANGE OF MAILING ADDRESS 2009-03-28 200 MAPLE AVE, PITTSBURGH, PA 15218-1524 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 1384-54TH AVE NE, SAINT PETERSBURG, FL 33703 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State