Search icon

MAPPY'S SUPPLIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MAPPY'S SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPPY'S SUPPLIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000005573
FEI/EIN Number 650389481

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

Address: 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169
Mail Address: 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAPPY'S SUPPLIES, INC., NEW YORK 2963087 NEW YORK

Key Officers & Management

Name Role Address
BASABE NICOLE President 10201 E. BROADVIEW DRIVE, BAY HARBOR, FL, 33154
BASABE FABIAN DOOV 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169
BASABE NICOLE Agent 10201 EAST BROADVIEW DRIVE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY 10169 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-27 10201 EAST BROADVIEW DRIVE, FIRST FLOOR, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2006-10-27 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY 10169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-18 BASABE, NICOLE -
REINSTATEMENT 1999-06-17 - -

Documents

Name Date
REINSTATEMENT 2006-10-27
REINSTATEMENT 2004-04-22
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-08-02
ANNUAL REPORT 2000-05-26
REINSTATEMENT 1999-06-17
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State