Search icon

MAPLE LEAF RETAIL, INC.

Company Details

Entity Name: MAPLE LEAF RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000017195
FEI/EIN Number 83-3783950
Address: 6260 4th St N, SAINT PETERSBURG, FL 33702
Mail Address: 6260 4th St N, SAINT PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
PAQUET NELSON, MEGAN G President 6260 4th St N, SAINT PETERSBURG, FL 33702

Director

Name Role Address
PAQUET NELSON, MEGAN G Director 6260 4th St N, SAINT PETERSBURG, FL 33702

Treasurer

Name Role Address
PAQUET NELSON, MEGAN G Treasurer 6260 4th St N, SAINT PETERSBURG, FL 33702

Secretary

Name Role Address
PAQUET NELSON, MEGAN G Secretary 6260 4th St N, SAINT PETERSBURG, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028897 THE LITTLEST TRUNK EXPIRED 2019-03-01 2024-12-31 No data 5140 HORSESHOE PL NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 6260 4th St N, SAINT PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2021-01-30 6260 4th St N, SAINT PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-29
Domestic Profit 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6505787705 2020-05-01 0455 PPP 6260 4TH ST N, SAINT PETERSBURG, FL, 33702-7532
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16924
Loan Approval Amount (current) 16924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-7532
Project Congressional District FL-14
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7048.72
Forgiveness Paid Date 2021-05-27
7549448700 2021-04-06 0455 PPS 6260 4th St N, St Petersburg, FL, 33702-7532
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6922
Loan Approval Amount (current) 6922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-7532
Project Congressional District FL-14
Number of Employees 3
NAICS code 448130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6953.67
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State