Search icon

MAPLEVIEW PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: MAPLEVIEW PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPLEVIEW PROPERTIES 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000007055
FEI/EIN Number 46-1849305

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

Address: 1019 Beach Manor Circle, VENICE, FL, 34285, US
Mail Address: 84 MORROW DR, CANADA P1LOA1, OC, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH GARY President 84 MORROW DRIVE, BRACEBRIDGE, ON, P1L O1
MCINTOSH CHRISTINE Vice President 84 MORROW DRIVE, BRACEBRIDGE, ON, P1L O1
MCINTOSH GARY Agent 1019 Beach Manor Circle, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-05-01 1019 Beach Manor Circle, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1019 Beach Manor Circle, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1019 Beach Manor Circle, VENICE, FL 34285 -
AMENDMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State