Search icon

MAPLETAG CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAPLETAG CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2019 (6 years ago)
Date of dissolution: 04 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jul 2022 (3 years ago)
Document Number: P19000094250
FEI/EIN Number 84-4063439
Address: 3919 Crutcher St, SUITE C, North Little Rock, AR, 72118, US
Mail Address: 300 BERRON LN, BARRINGTON HILLS, IL, 60010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU YUN Director 3919 CRUTCHER ST, 3919 CRUTCHER ST, AR, 72118
WU YUN Secretary 3919 CRUTCHER ST, 3919 CRUTCHER ST, AR, 72118
WU YUN Treasurer 3919 CRUTCHER ST, 3919 CRUTCHER ST, AR, 72118
FENG XU Director 300 BERRON LN, BARRINGTON HILLS, IL, 60010
WU YUN Agent 3992 PROSPECT AVE., NAPLES, FL, 34104

Unique Entity ID

CAGE Code:
8J7F4
UEI Expiration Date:
2021-03-24

Business Information

Doing Business As:
AMERICAN LED TECHNOLOGY
Activation Date:
2020-04-07
Initial Registration Date:
2020-03-24

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081919 TFC INDUSTRIAL CONTROLS ACTIVE 2020-07-13 2025-12-31 - 300 BERRON LN, BARRINGTON HILLS, IL, 60010
G20000081150 MAPLETAG PPE ACTIVE 2020-07-10 2025-12-31 - 300 BERRON LN, BARRINGTON HILLS, IL, 60010
G20000081145 TFC INDUSTRIAL CONTROL SYSTEMS ACTIVE 2020-07-10 2025-12-31 - 300 BERRON LN, BARRINGTON HILLS, IL, 60010
G20000004616 AMERICAN LED TECHNOLOGY ACTIVE 2020-01-10 2025-12-31 - 300 BERRON LN, BARRINGTON HILLS, IL, 60010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 3919 Crutcher St, SUITE C, North Little Rock, AR 72118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-29
Domestic Profit 2019-12-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40485.00
Total Face Value Of Loan:
40485.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40485.00
Total Face Value Of Loan:
40485.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40485.00
Total Face Value Of Loan:
40485.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,485
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,852
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,885
Rent: $18,600
Jobs Reported:
3
Initial Approval Amount:
$40,485
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,709.92
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $40,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State