Search icon

MAAS APPEAL INC. - Florida Company Profile

Company Details

Entity Name: MAAS APPEAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAAS APPEAL 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: 28 Jul 2016 (9 years ago)
Document Number: P16000063227
FEI/EIN Number 81-3422908

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

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

Key Officers & Management

Name Role Address
GARDNER JULIA President 6457 RIVERGATE PLACE, MISSISSAUGA, ON, L5N 8P8
Holmes Ian Agent 711 5th Avenue South, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034849 MAAST DIGITAL INC EXPIRED 2017-04-01 2022-12-31 - 6457 RIVERGATE PLACE, MISSISSAUGA, ON, CA, L5N 8--P8
G17000018081 JCK MARKETING GROUP EXPIRED 2017-02-17 2022-12-31 - 6457 RIVERGATE PLACE, MISSISSAUGA, ON, L5N8P-8 CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 3800 Cotton Green Path Drive, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 3800 Cotton Green Path Drive, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Holmes, Ian -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 711 5th Avenue South, Suite 200, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
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 Apr 2025

Sources: Florida Department of State