Search icon

MAPLE SOX CORP.

Company Details

Entity Name: MAPLE SOX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P06000139606
FEI/EIN Number 205835678
Address: 1601 Belvedere Rd, West Palm Beach, FL, 33406, US
Mail Address: 1601 Belvedere Rd, SUITE 224, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
THE KOZLOWSKI CPA FIRM, LLC Agent

President

Name Role Address
MESSANA CHRISTIAN President 1601 Belvedere Rd, West Palm Beach, FL, 33406
VAN ZUTPHEN BRIAN President 1601 Belvedere Rd, West Palm Beach, FL, 33406

Vice President

Name Role Address
VAN ZUTPHEN BRIAN Vice President 1601 Belvedere Rd, West Palm Beach, FL, 33406

Secretary

Name Role Address
VAN ZUTPHEN BRIAN Secretary 1601 Belvedere Rd, West Palm Beach, FL, 33406

Treasurer

Name Role Address
MESSANA CHRISTIAN Treasurer 1601 Belvedere Rd, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088793 TECHNICAL-LINK N. AMERICA ACTIVE 2015-08-27 2025-12-31 No data 8461 LAKE WORTH ROAD, SUITE #224, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1601 Belvedere Rd, Suite E-400, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1601 Belvedere Rd, Suite E-400, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2020-03-02 The Kozlowski CPA Firm, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 400 South Park Avenue Florida, Suite 230, Winter Park, FL 32789 No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
Reg. Agent Change 2021-03-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State