Search icon

MAPLE STREET USA, INC. - Florida Company Profile

Company Details

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

MAPLE STREET USA, 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: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P13000007386
FEI/EIN Number 30-0848843

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

Address: 255 DUNCAN MILL ROAD, 707, TORONTO, ON, M3B 3H9, CND, OC, 33021, OC
Mail Address: 255 DUNCAN MILL ROAD, 707, TORONTO, ON, M3B 3H9, CND, OC, 33021, OC
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERIN RICHARD Director 255 DUNCAN MILL ROAD SUITE 707, TORONTO, ON, M3B 39
DISIMONE ELVIO Director 255 DUNCAN MILL ROAD SUITE 707, TORONTO, ON, M3H 39
FEINBERG JEFFREY Agent 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-13 - -
REINSTATEMENT 2014-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 255 DUNCAN MILL ROAD, 707, TORONTO, ON, M3B 3H9, CND, OC 33021 OC -
CHANGE OF MAILING ADDRESS 2014-12-11 255 DUNCAN MILL ROAD, 707, TORONTO, ON, M3B 3H9, CND, OC 33021 OC -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 4651 SHERIDAN STREET, 200, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Amendment 2024-03-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State