Search icon

MAPWISE INC. - Florida Company Profile

Company Details

Entity Name: MAPWISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPWISE 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: 13 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P01000108917
FEI/EIN Number 770702155

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

Address: 209 Cobblestone Dr, Ardmore, PA, 19003, US
Mail Address: 2740 SW MARTIN DOWNS BLVD., #416, PALM CITY, FL, 34990, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May Brian President 209 Cobblestone Dr, Ardmore, PA, 19003
May Ethan Chie 203 Hunters Lake Way, Ponte Vedra, FL, 32081
MAY ETHAN Agent 230 Hunters Lake Way, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 230 Hunters Lake Way, Apt 3304, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 209 Cobblestone Dr, Ardmore, PA 19003 -
REGISTERED AGENT NAME CHANGED 2023-04-30 MAY, ETHAN -
CHANGE OF MAILING ADDRESS 2013-05-01 209 Cobblestone Dr, Ardmore, PA 19003 -
NAME CHANGE AMENDMENT 2007-09-20 MAPWISE INC. -
CANCEL ADM DISS/REV 2007-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State