Search icon

MAPLE WAY COMMUNITY, INC. - Florida Company Profile

Company Details

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

MAPLE WAY COMMUNITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 30 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: P01000116917
FEI/EIN Number 010563771

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

Address: 5960 SEASIDE DR, NEW PORT RICHEY, FL, 34653, US
Mail Address: POST OFFICE BOX 1147, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWLES AMELIA President P.O. BOX 1147, NEW PORT RICHEY, FL, 34656
Cowles Tony Director Po Box 1147, NEW PORT RICHEY, FL, 34656
Ross John J Agent 2251 EDELWEISS LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 5960 SEASIDE DR, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2014-01-15 5960 SEASIDE DR, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 2251 EDELWEISS LOOP, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Ross, John J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State