Entity Name: | MAAS APPEAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 2016 (9 years ago) |
Document Number: | P16000063227 |
FEI/EIN Number | 81-3422908 |
Address: | 3800 Cotton Green Path Drive, NAPLES, FL, 34114, US |
Mail Address: | 3800 Cotton Green Path Drive, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Ian | Agent | 711 5th Avenue South, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
GARDNER JULIA | President | 6457 RIVERGATE PLACE, MISSISSAUGA, ON, L5N 8P8 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000034849 | MAAST DIGITAL INC | EXPIRED | 2017-04-01 | 2022-12-31 | No data | 6457 RIVERGATE PLACE, MISSISSAUGA, ON, CA, L5N 8--P8 |
G17000018081 | JCK MARKETING GROUP | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 6457 RIVERGATE PLACE, MISSISSAUGA, ON, L5N8P-8 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3800 Cotton Green Path Drive, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 3800 Cotton Green Path Drive, NAPLES, FL 34114 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | Holmes, Ian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 711 5th Avenue South, Suite 200, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
Domestic Profit | 2016-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State