Search icon

MAPLE VALLEY COUNTRY STORE INC

Company Details

Entity Name: MAPLE VALLEY COUNTRY STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 19 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P13000102353
FEI/EIN Number 03-0325043
Address: 418 DONNELLY ST, MT DORA, FL, 32757, US
Mail Address: 1024 E 5TH AVE, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ASKEW DUDLEY WMR Agent 1024 E 5TH AVE, MT DORA, FL, 32757

President

Name Role Address
ASKEW DUDLEY WMR President 1024 E 5TH AVE, MT DORA, FL, 32757

Vice President

Name Role Address
ASKEW JANET MRS Vice President 1024 E 5TH AVE, MT DORA, FL, 32757

Treasurer

Name Role Address
ASKEW JANET MRS Treasurer 1024 E 5TH AVE, MT DORA, FL, 32757

Secretary

Name Role Address
ASKEW DUDLEY WMR Secretary 1024 E5TH AVE, MT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050080 NONI AT THE OLIVE BRANCH ACTIVE 2020-05-06 2025-12-31 No data 1024 E 5TH AVE, MT DORA, FL, 32757
G17000051634 NONI @ THE OLIVE BRANCH EXPIRED 2017-05-10 2022-12-31 No data 418 N. DONNELLY ST., MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 418 DONNELLY ST, MT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2014-01-30 418 DONNELLY ST, MT DORA, FL 32757 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-30
Domestic Profit 2013-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State