Search icon

MAAP, INC. - Florida Company Profile

Company Details

Entity Name: MAAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAAP, 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: 29 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000046894
FEI/EIN Number 900989219

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

Address: 65 GOLFVIEW DRIVE, TEQUESTA, FL, 33469, US
Mail Address: 65 GOLFVIEW DRIVE, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL MATTHEW President 1052 BIG PINE WAY, JUPITER, FL, 33458
CARROLL MATTHEW Director 1052 BIG PINE WAY, JUPITER, FL, 33458
CRONKHITE ANDREW Vice President 65 GOLFVIEW DRIVE, TEQUESTA, FL, 33469
CRONKHITE ANDREW Director 65 GOLFVIEW DRIVE, TEQUESTA, FL, 33469
CARROLL MATTHEW Agent 1052 BIG PINE WAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051521 RESOURCEPAGES.COM EXPIRED 2014-05-27 2019-12-31 - 65 GOLFVIEW DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-07 - -
REGISTERED AGENT NAME CHANGED 2014-11-07 CARROLL, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 1052 BIG PINE WAY, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-11-07
Domestic Profit 2013-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State