EFTA00168459.pdf
PDF Source (No Download)
Extracted Text (OCR)
Corp No. 581976
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
0
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
C
iro XU Igo Whom then freornto 61011 Came:
the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
MAPLE, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
CTS707-0008C
EFTA_000 1 87 1 2
EFTA00168459
ARTICLES OF INCORPORATION
OF
MAPLE, INC.
Territory of the U.S. Virgin Islands
Creation - Corporation • Donut& e Pagel.)
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Maple, Inc.
ARTICLE It
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
KeHerbals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16,..§t. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 1-5-1614t. Thomas,
Virgin Islands.
ARTICLE Ill
r`.)
Without limiting in any manner the scope and generality of the allowable functions of the-Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, aswiations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
USAO 000803
EFTA_00018713
EFTA00168460
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME
RESIDENCE
Erika A. Kellerhals
Gregory ]. Ferguson
Brett Geary
ARTICLE VI
The Corporation is to have perpetual existence.
ARTICLE VII
For the management of the business and for the conduct of the affairs of the Corporation, and in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1)
The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The directors need not be
stockholders.
(2)
In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a)
To make, adopt and amend the by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
(b)
To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c)
To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
USAO 000804
EFTA_00018714
EFTA00168461
To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e)
To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (mduding officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Caporation for terms
r :
not exceeding five (5) years.
To exercise all the powers of the Corporation, except such as are conferred by law, or by
these Articles of Incorporation or by the by-laws of the Cosiioration upon the
stockholders.
To issue such classes of stock and series within any class of lock
th such value and
voting powers and with such designations, preferences and relative, mticipating, optional
or other special rights, and qualifications, limitations or restrictions thereof as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor of the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be
amended from time to time.
ARTICLE IV II
No stockholder shall sell, convey, assign or otherwise transfer any of his or het shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
USAO 000805
EFTA_00018715
EFTA00168462
, No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or witkany miter corporation or
ascriciation of which one or more of its directors or officers are stockholders, directors, ollicers,-or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be advem to the interests of
the Corporation even though the vote of the director or directors having such adverse niftiest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or IcOwn adverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any such diktat or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions of this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would otherwise be valid
under law.
ARTICLE XI
(a)
The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if:
(1)
he or she acted
(A)
in good faith and
(B)
in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2)
with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
USAO 000806
EFTA_00018716
EFTA00168463
N)
(c)
(d)
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
The Corporation shall indemnify any person who was or is a party or is threatened to be made a patty
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1)
in good faith; and
(2)
in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the-performance of his or
her duty to the Corporation unless and only to the extent that the court intwhictx such action or suit is
brought shall determine upon application that, despite the adjudication of galilitrbut in view of all the
circumstances of the case, such person is fairly and reasonably entitled to inderniiity fqs such expenses
which the court shall deem proper.
riv
To the extent that a director, officer, employee, or agent of the Corporation has bin successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in Subparagraphs (a) and
(b), or in defense of any claim, issue, or matter therin, he or she shall be indemnited against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
Any indemnification under subparagraphs (a) and (i) (unless ordered by a court) shall be made by the
Corporation only as authorized in the specific case upon a determination that he or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) by the board of directors by a majority vote of a quorum consisting of directors who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e)
Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
USAO 000807
EFTA_00018717
EFTA00168464
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g)
The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XII
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all tights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
[signature page follows]
6
USAO 000808
EFTA_0001 8718
EFTA00168465
IN WITNESS WHEREOF, we have hereunto subscribed our names this Mt day of November, 2011.
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 21st day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
r 74c) 7,1
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
C)
:4.:
COMMISSION EXPIRES 09/28/201
_ .
ST. THOMAS/ST JOHN, USVI
•s
.6;
CY
—t
7
N3
ri
USAO 000809
EFTA_00018719
EFTA00168466
2011.
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LIP having been
designated by Maple, Inc., as agent of the said company upon whom service of process
may be made in all suits arising against the said company in the Courts of the Virgin
Islands, do hereby consent to act as such agent and that service of process may be made
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21,4 day of November,
dk
(S)
\e" AP
e"'
OSP
'
Kellerhals Ferguson LIP
1•)0
Subscribed and
and s
m to before me this 21st day of OetobtrAer, 2011.
N
My c&rdnission expires:
Territory of the United States Virgin Islands
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USVI
USAO 000810
EFTA_000 18720
EFTA00168467
TODAY'S DATE
6/30/2018
TAX CLOSING DATE
12/31/2017
EMPLOYER icernmAnoN NO. IENI
THE UMW STATES MITCH ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
Chalon. Amalie. Vrgin blonds 00802
Phone - 340.776.8515
Fox - 340/76.4612
FRANCHISE TAX REPORT - DOMESTIC CORPORATIOV -
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFqmju
30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIMk.
%
\ . % .
"..
1
\ ,$)c. •
3OT, • co
cxitt /o/7
/turf
3881286
1105 King Streel
Ovistionsted, Virgin blonds 00820
Phone - 340.773.6449
Fox • tANSZ3.0330
SICItOm
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MAKING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE Of iNCORPORADON
11/22/2011
HAW OF MISTNE;$
Holding Property for Personal Use
*tenon 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON 1145 DATE
TOMO Wwwf Norm w4 01 pp rate
,o.
Had moron ma. Ulm NM
SECTION 3 - PATO4N CAPITAL STOCK USED N CONDUCTING BUSINESS
A
AS SHOWN ON LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAID SINCE LAST REPORT
C.
SUM OF 1K AND I' ABOVE
D.
PAO-IN CAPITAL WITHDRAWN SINCE LAST REPORT
F.
PAO-IN CAPITAL STOCK AT DATE OF TH6 REPORT
E
HIGHEST TOTAL PAJO44 CAPITAL STOCK DURING REPORTING PERIOD
ST WO
S
0
SLOT*
S
0
STUD
SECTION 4 • COMPUTATION Of TAX
A.
AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID.IN CAPITAL MOCK AS REPORTED ON LINE 3F ABOVE
B.
TAX DUE HA OR $150.030 (wITICKvER 6 GREATER))
SECTION 5 - PENALTY AND INTEREST POE LAM PAYMENT
A.
PENALTY - 20% OR $30.00 (.10004EvER 6 GREATER) Of 46
B.
INTEREST- I% COAAPOLMDED ANNUALLY FOR EACH MONTH.
OR PART THEME. BY WHICH PAYMENT 6 DELAYED BEYOND
ME JUNE 00" DEADLINE
C.
TOTAL PENALLY ANC, INTEREST
SECTION - TOTAL DUE (TAXES. PENALTY. MEREST)
SUM OF 46 AND SC
INC
ARE
00 PENALTY Of MANY. MOM TNT TAWS Of Pt IMMO PAWS /MOW IMAMS. nut Au NA
0 COMECT. OM IMA
HOGE MAT ALL STATE/MIN NAM ID MS APPUCADOPI Mt
NOS FOR MOO OR
IMO RIVOCAROH Of PAGISZTLATON.
SCHATIRE
Febatird
PRIMO SW NAM AND LAST NAME
Wpj20/6
SX*03
IR DO
AID ANT ACC
)NAT AMY PALM OR MS
It 10 ANY IMISTION
USAO 000811
EFTA_00018721
EFTA00168468
30.KfeCIRe Gode
Kimme* oma. ver aeltx4BCOPX2
mcne • 340/746.5IS
Fax- 3.0.27meit
THE ITHIED STAIB VIRGN RUNDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
TOS dong Smid
Oveacnned. V•srbiand•O)020
~en- 30.7734«9
Fat 30.773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATI FRANCS AND Wal MIE TAKES ARE DOE. EACH WAR. ON OR BOOR( _TUNE 30". Avo» PE MAE 1f S AND INTEREST BY PARING ON TIME.
TOPAIS Pa
TAK COMING DATE
~Lonk ciecaricAnda NO. (WO
6/30/2018
12/31/2017
UCTION 1
CORPORATION NAME
ADORESS Cf MART Off CE
Map». Inc.
6100 Red Hook Gunt. 83. St Thomas. U.S. Vigin Weeds 00602
ADORESS OF PAINCIPtf USVI ana
Business Besics VI. LLC. Root Pars Promesses %keg 90S3 ETERS wam S•se TOI, St War" U.t %re Mat 00t02
DATE OF INCORPORATION
11/2272011
COUNTRY/STATE OF INCORPORADON
U. S. Virgin Islands
AMOMNT Of AUTHORIZED CAPITA!. STOCK
AT CLOSE Of 'GOAL YEAR
10.000 shares cd tonnen stock. $.01 par vaker
AMOl/NT Of PAID.IN CAPITA'. CAPITA'.
AT CLOSE Of FeSCAl. YEAR
$1.000
AMOUNT OF CAPTIAL OUD IN COHDUCTING
BUSINESS VARREN THE USVI OMRING DE PSC AL YEAR
$1.000
tslo
SECTION 2
NAMES AND ADORESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FGCAL WAR AIWPWAIKIN DATES OF TERMS OF OFFICE -
NAME/R112
ADOPM
TUM RAFIRATION
Jeffrey E Epstein, PresidenUDdectrx 6100 Red Hook Quarti3r, B3, St. Thomas, USVI 00802 Serves wel successer criected
Richard Kahn.Treasuredarector
Serves unhl Successor erected
Oenen K MOM. We PresklefteSecntarelDeenc•
Serves until succes sw elected
1 Dram.
INATTI OP PRRJUITY, MOER MI LAM Of TITT MMO Ilint MOROR MOOI, MAT ALL STA
Mul AND
wi« reu KNONLEMIR H
ALL stanatten ~men« ANLICATION AM STRUICT
GROUN
Clt
t OR SUESEGUENT
ION Of IIIMORKITOM
MUS
Richard Kaan
PRIME° ARST MINE AIO LAST NAME
IN TIM *MC MION. ANC Mft ACCOMPANYING DOCUMINTS. ME
ITGAION AND
AT AM MUI Ot ~OHM OMWIP
PROTON MAY IK
PRIME° FITST NAME HO LAST
•
WIS< LAST REPORT ODES NOT COVER THE ~CO iMATOULTELY PRECEMHG DIE REPORT PERM COVEREO BY MS REPORT. A SLIPMENEHIARY REPORT OV THE WAE MUST RE RIED.
ERICOMG
cao ~Eer RIT TwOrtfORTS.
•
MES WORT 6 KIT COH9DERED COARKEE INLÖS ACCONPAHIE0 BY A GEYERAL BAUVCE REET AND Plan APO TOGS STATEMENT FOR TM LAST ',WAL YEAR AS REKBARE° BY THE
MON MINOS GOOR ITHANCIAL STATENENTS Muit/ BE HOMO BY AN WOFJOCIENT Pula/C ACCOIJMAM.
•
Amon kuts CORPORA/04S Rod ARE COSTER/fl WIM BE SECURIN AW EXOUNGE COLINS:3CH MIST FEMSH DAIXaCE Cf SUCH PEGISTRATICH NO CONPLY MM BALANCE
Sitt APO MORT NO LODS wammes ras nos An TOT IEGTSTMED WIM D« COMMISSION ARE IMAM MOM KMO DIE GENERA( ~CE Site MO ME PRONT AIO LC6S
STATEMENT.
USAO_000812
EFTA_000 18722
EFTA00168469
TIE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code
Charlotte Amore. Virgin Islands 00802
Phone - 340.776.8515
Fax - 340.776.4612
Rec.-0540qt vim'!
CO tots
1105 King Street
Christiansted, %KID SODEN 00820
Phone - 340.7716449
fox • 340.773D330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 3001.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2017
MX
I
12/31/2016
EMPLOYER CENTS CATION NO. (EDI
SECTION 1
r
O
-4
c
•
-n
CORPORATION NAME
Maple, Inc.
o--
r
o n1
PHYSCAL ADDRESS
al
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Island5)088)
'do '2
MAILING ADDRESS
P I
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin islands3108qg -ri o
DATE OF INCORPORATION
11/22/2011
cr
' I-
o
$
1::„
1"
NATURE OF AuSINESS
w
r
Hokling Property for Personal Use
- 4
co,
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
LUPO Sim a corato.noci.$01 par nu.
CAPITAL STOCK AUTHORIZED ON THIS DATE
1&
seam of craw, sten.101 pie roam
SWIM 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING BYNUM
A.
AS SHOWN ON LAST FILED REPORT
SI.00O
I.
ADDITIONAL CAPITAL PAID SPICE LAST REPORT
S
0
C.
SUM OF 'A' AND t
ABOVE
51.000
D.
PASIN CAPITAL WITHDRAWN SPICE LAST REPORT
S
0
E.
PAGEN CAPITAL STOCK Al DATE OF THIS REPORT
11.000
F.
HIGHEST TOTAL PACSIN CAPITAL STOCK DURING REPORTING PERIOD
$1.000
SECTION 4 - COMPUTATION Of TAX
A.
AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TORTE WARES! THOUSAND)
ON HIGHEST TOTAL PAD-R1 CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE
B.
TAX Ex* (IA OR 11 50.00 (WICKEVER IS GREATER/I
SI60.00
SISo.o0
SECTIONS - PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20% OR $50.00 (WHICHEVER G GREATER) Of 48
B.
INTEREST - I% COMPOWECED ANNUALLY FOR EACH MONTH.
OR PART THENCE-BY WHCH PAYMENT IS DELAYED BEYOND
THE JUNE 30% DEADLINE
C.
TOTAL PENALTY AND INTEPIST
SECTION t - TOTAL DUE (TAXES, PENALTY. STUMM
SUM OF 48 AND SC
II5000
I DOMAN. MOIR MANY OF POMMY. UNMANS LAWS Of IM IMMO DAM VIRGIN ISLANDS. THAI MI TIATIMINIS CONTAINED IN IMS APPUCATION. AND ANY
MIMING DOCWAINTS.
ARE
D CORINC1, NMI LULL
MAI AU SMIVAINTS MANN MS APPLICATION Ml SNAKY TO INVISTIOATION AND THAT ANY EMU
EST MUM 10 ANY OIJESION
MAY
IINCTS fai DENIAL OE SVgNRMT REVOCATION Of REGITIRATION.
Mcined Kohn
PIONEOFISI WJAE AND LAST NAME
ED FIRST Nu.* AND LAST NAME
stk.
USAO 000813
EFTA_00018723
EFTA00168470
SON Romero Gas
CrassaIts Amite. VeOn Nona 000771
Pbece • 340.776.83IS
Fox 340.7764612
L e_
„or;
THE U TRIED STATES VIRGIN ISLA
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
110SOrqDreet
01MonrIed. Wok btact4:O32O
Phan - 343.7736449
fra• 340.773.0030
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REOUNTE TAXES ARE DIA, EACH YEAR. ON OR BEFORE JUNE 30^. AYOO PENAL HES AND INTEREST BY PAYNG ON ME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER IDENTIFICATION NO. (ENO
6/30/2017
12/31/2016
SECTION I
CORPORATION NAME
ADDRESS Of MAIN OFFICE
ADDRESS OF PRNOPLE
OFFICE
DATE OF INCORPORATION
COUNTRY/STATE OF INCORPORATION
Mine Inc.
6100 Red Hook Quarter. 63. St Thomas. U.S. Virgin Sends 00602
Thaw
Spike VL U.C. Roo ern egress* keep PSI See Dumas ea 101. it Mama. UAL WO Want 03002
11/22/2011
U. S. Virgin Islands
AMOUNT Of ALITHORRED CAPITAL VOCE
AT CLOSE OF FISCAL YEAR
10,000 awes of moron stock. S.01 par Veen
AMOUNT Of PA.O44 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
: 1 .000
AMOUNT OF CAPITAL USED IN CONDUCING
BUSINESS WIDEN
USVI DURING THE FISCAL YEAR
$1.00
f- S
CV.
CT)0
C...-
PI1
.%)-0
0"
O
0
N
-A
PS
" I
co
It .
7)
-
O
=
7
G5
C-
Z-
-
trI
V,
v
&C.
NAMUTITtl
ADDRESS
4•4Elist EXPIRADON
Jeffrey E Epstein. President/Director
p ...
6100 Red Hook Quarter, B3, St. Thomas, USVI 61
I
480rtervgiuntii
citi
A
teamster elected
Richard Kahn,Treasurer/Director
Serves with successor elected
Damn K MAYA.. We evesdentrSecnearstreetx
Serves tritil successor elected
Nua
v
C
74-
m
21C110112
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR APOrtRADS4 Dkit MINNS OF OFFICE -
ITT
I (*Rum. mom main or Pussy UNDO BE LAWS Of MI umno Dams vumai Nmars. Dual AIL STATEMENTS CONINNID IN Ties AF ?NC ARON Rao ANY ACCOMPANTNG DOCUWNIS. AN
INN AND DoiflTWITH Feu KNOWLEDGE MAT Au VATEMENTI MAN TN TM ANIMATION All WINCE TO iNviaGARON AND NAT ANY FALSE 01 O4NONUT ANSWER
snow MAY II
OROtROS sqR oWY OR SUITIONNT
ARON Of IIEGISERMICRE
•
IF NE IASI 'SPORE GOES NOT COVES DIE PERIOD LwEEDIATELY PRECECENG TIE REPORT PERCO COvERTO eV THE WPM. A SONTIENetamtY IMPORT ON DE SAME MST BE WO.
BODGING THE GAP BETWEEN THE TWO REPORTS
•
THIS room IS HOT CONSIDERED comae UPRISE ACCOmPANIED In A GOON MANCE LINED AND MOAT APO LOSS STATUE...OR TNT LAST FISCAL YEAR. AS NOWNO It ENE
VIRGIN COMM CODE. RNANCLE4 STATEMENTS MEAD BE WEEDED AN ILIDEREFICEM NAM ACCOUNTANT.
EMCEE EPEES CORPORARONE NEAT ARE REOEStERED Perm DE UCLERTY AW ExCHANGE COmm5SON MITI FREESE ELIDOM/ Of UCH REG 'MASON AND COMFIT AIM MANCE
PEET AHD FRONT AND LOSS STATENRMS. KZ Dui ME NOT REGSIERED NTH TIE COARASSOH AR MEAN FROM FANG se GENERAL (MINCE SIEET AND THE FIORE AND LOSS
USAO_000814
EFTA_00018724
EFTA00168471
THE UMW SIMS VRON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5O49 Kongens Code
Charlotte Amalie. Virgin Words OO5O2
Phone - 340776.0515
fox - 340.776.4612
1105 King Steel
Christiansted. Virgin Islonds OO82O
Phone - 340.773.6449
Fax • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE F1UNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30"'.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
6/30/2016
12/31/2015
EMPLOYER iDENTIRCATKW NO. TEM
SIGNOR I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MAILING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE OF BADNESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORED ON LAST FILED REPORT
CAPITAL STOCK AMOR ZED ON THIS DATE
73
c-
ic
vas
SIGNOR 3 PAID-IN CAPITAL STOCK MID IN CONDUCING MINIM
A.
AS SHOWN ON LAST FILED REPORT
0.
ADORIONµ CANTµ PAID gfria LAST REPORT
C.
SUM OF 'A' AND'S' ABOVE
D.
PAID-W CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAIGIN CAPITAL STOCK AT DATE Of DIG REPORT
F.
HIGHEST TOTAL PACRIN CARNAL STOCK DURING REPORTING PERIOD
IV
SLOG) 7
1.O
0 (I)
DAM
I
CO
e
SIMI —4
.-C
MOM
CAI
=NON 4 COMPITTATION Of TAX
A.
AT RATE Of 41.30 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST IHOUSAADI
ON HIGHEST TOTµ PAID-IN CARTµ STOCK AS REPORTED ON LINE 3f ABOVE
B.
TAX DUE (4A OR $130.00 (WI CHIVER 6 GREATER)!
11100
$11100
SECTION - FUMY AND MIMI FOR LATE PAYMENT
A.
PENALTY - 20% OR $50.00 1/0•CHEVER a GREATER) OF 48
0.
INTEREST -1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT O DELAYED BEYOND
THE JUNE IM DEADLINE
C. LOTµ PENALTY AND INTEREST
SIGNOR - TOTAL DUE (TAXES. PENALTY. "HIRES!)
SUM OF le AND SC
S150.CO
A roman 01MM/ft MOO TIN la/ Of INS IMMO SIAM VIRGIN ISLANDS. THAI MI STATEMENTS COMMNIFO N THIS AM/CATION. AND ANY ACCOMPANYING DOCUMENTS.
CORRIGT, WITH PM
DGI THAT AA VATWWI MARA PT MT ARROGATION Alt SUIXCI TO INVISTIGATON AND NAT Me Mat OR INSHONES1 AMMO TO ANY OWSTION
KNIOINIM ORN
l LINT REVOCATION CI REGISTRATION.
PRINTED IIRSI NAME AND IASI NICE
t
USAO_000815
EFTA_000 18725
EFTA00168472
SOO KOTO•ni GOOD
Owed* Annie. Won Toone 00!02
Rene • 340/POSSIS
Fay • ITO 776.1612
THE UNITED STATES VIRGIN TRAK*
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
CDS 6n0 Seel
Chtleionsted. Wain blandsCOBTO
Mee • 34.7PSATO
fox 310.773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE WE EACH YEAR. ON OR BEFORE JUNE Sr. /UNDID PENALTIES AND WIEREST BY PAYING ON TIME.
TODAY'S DATE
TAX DLDSMIG DATE
EMPLOYER 'Demme-Anal NO. Eill)
6/30/2016
12/31/2015
=now I
CORPORATION NAME
ADDRESS Of MAW CEFICE
ADDRESS OF PRINCIPLE LEVI OFFICE
DATE OF INCORPORATION
Maple. Inc.
6100 Red Hook Ousrler, a5.9E Thames. U.S. Virgin ands 00602
ReMen Elea VI, LLC. ROES Palms PAMMOOMI Butte 0063 Sabo Thum SRN 101. a.
11!12!2011
COUNTRY/STATE Of INCORPORATION
U. S. WWI Wends
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR
10.000 Wives 01 cannon Mock. 2.01 pot value
AMOUNT OF PATO-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL TEAR
$1.000
O
InEVialn "M
O
4.22
rl
C>
"C
o ..0
g
CO
AMOUNT OF CAPITAL USED sv CONDUCTING
BUSINESS WITHIN ME TAN memo THE FISCAL YEAR
$1.$$$
SECNOM 2
NAMES AND ADORESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE -
ITATAFJFIRE
ADDRESS
Rem EMPIIMIION
Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USA 00802 Serves until successor elected
Richard Kahn ,Treasurer/Diector
Serves Lodi successor elected
Owe K- Inlet Wm Prefeebs•aeuryesao.
Serves until successor elected
I COMM WOO MACY Of PIRACY. WOW TM TARS OE MI LIPOID DATES BIRGIN MANDL THAT MI STAMMER% CONIMPTED of Me APPLICATOR AND ANY ACCOMPANYING DOCUMENTS. AM
Mil ADO CO
WITH TUC KNOITIEDGE THAT ALL STAMMER% MAW IN MS APPUCATION ME SUMO TO MESH
THAT ANY FALSE OE WINONEST M9MF110 ANT DEMON MAY BE
GROUNDS f •
ALOE WOW
OCATION OF REGISTRATION
9CMATURE
Ritherd
RENTED ROT RAM; AID LAST RARE
Gibphiole
NEST
SONAR)
PRINTED FIRST NAME AND LAST NAME
DATE
•
STK LAST REPORT DOES NOT COVER DC PERIOD ITAIAMDAIDLY PRECECING 1)4 MCC CIRCO COCCI) BY DC WOK A SuPPLEPOWARY REPORT OPT IC SAE MUST if RUG.
BROOM DE GAP BETWEEN DC TWO REPORTS.
•
MS REPORT 6 KR CONDORS:, CONFUTE UNLESS ACCOmPANISD BY A GENERAL MANCE SOW AM PROM Metal Slane
FOR DC LAST FISCAL YEAR. AS REQUIRED SY DE
WON STANDS CODE. FINANCIAL STMENEMS SPICULO OE SIGNED SY NB INDEPENDEM PUBIC ACCOUNTANT.
•
FOREIGN SALES COTPORATTOT4 THAT ARE REOSTERED WITH DC SECUMTT AID VORPAIGE CORATHRON MuST FOCH MOROI OF SUCH REGOSTRATON NO CONVEY VAIN BALANCE
SHEET AND PROFIT APO LOSS STATEMENTS FCC THAT An NOT REWIRED WITH ME CORROSION ARE MCC FROM RUNG ME GOON. 1ALANC( SAW AND NE PROFIT i.e LOTS
SMIDAERt.
USAO_000816
EFTA_00018726
EFTA00168473
•
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
Callon. Amalie, Virgin Islands 00802
Phone • 340.776.8515
Fas • 340.776.4612
1105 KIng Street
Christiansted. Virgin blonds ooeao
Phone - 340.773.6449
Fax • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE HINE 3041
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/'30/2015
TAX CLOSING DATE
12/31/2014
EMPLOYER IDENTIFICATION NO. LEIN)
291a915"
°fie 12
•••••.,
O
=no
COPPORMION NAME
Maple, Inc.
, c:.
( -,
FNYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 — I
MAILING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 0002 :•
DATE C.INCORPORATION
11/22/2011
n
--n
.. .,
; 1
-T1
--•
m
NATURE OF BUSINESS
•
Holding Property for Personal Use
••• i
r LI
rn
•
=ION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON MS DAR
SECTION 3 • PAID4II CAPITAL STOCK USED BI CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAD SINCE LAST REPORT
C.
SUM Cf 'A' AND l' MOVE
0.
PAID-IN CAPITAL 11DC4tAWN SINCE LAST REPORT
E.
PAID-11 CAPITAL STOCK AT DATE OF INS REPORT
F.
sown Tom. PAJD4N CAPITAL STOCK DURING REPORTING PERIOD
JUN 00 155
WiAletree0 oar link MIAs war
I0000.I.Nealeasto ma Sal pea
SIAM
0
NATO
SWIM 4. COMPUTATION OF TM
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE
B.
TAX DUE (4A OR $150.00 WHICHEVER 6 GREATER))
slag*
=DON I- MAUI AND SMUT POE IATI PAYMENT
A.
PENALTY - 20% OR WO WHICHEVER 6 GREATER) Cf 48
B.
NTEREST — TS COMPOUNDED AN4UALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 3C, DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION 4 — TOTAL DUI (TAXIS. POINTY. TIMM)
SUM OF 48 AND SC
MOS
I DICIAU. ICU MAUI Of OVUM. UNDER TIE SANTO/1MT MIND STATE VIRGIN MANI/S.111M AU SIMIAN/TS COIRANED IN MS AFPUCATION. ANO ANY ACCOMPANYING DOCUMENTS.
AM TIN AND COMIC!. WIN FILL ENOWIROGI MAT AU STATEMENTS MADE N MS APPUCATION ARE WINO TO INVESTIGATION AND KM ANT FALSE 01
ITO ANY QUESTION
MAT II
ITIOT MITLU OR SYOI TINT REVOCATION Of REGISTRATION.
PINONM KAN
Munn POLO NNW MOM MT sIMS
NUSIDENT
.9
TIGNATIJRE
Mtn, Ego*
MOM MKT MAT/ 0d11 sty Mal/
41
tr
TMIE
US-AO- 0008-17
EFTA_00018727
EFTA00168474
5049 Korgens Coe.
Dhaka* Amato. 'art lords COECE
Phone -30176$515
rat 340.776.4412
THE U NT ED SW CS %/PECAN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
MS Dig Skeet
Ovbsansiect vIvINNIaNds 00820
Moro 340.773.4449
Net- Mr/SCOW
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30", AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER munvIcenOti HO. (BIN)
6/30/2015
12/31/2014
=SION I
CORPORATION NAME
ADDRESS OF MAIN OfRCE
ADDRESS OF FRINCIFtE USVI OFRCE
DATE OF INCORPORATION
COUNTRY/STATE Of INCORPORATION
AMOUNT OF AUTHORIZED CAPITA STOCK
AT CLOSE Of RSCAL YEAR
AMOUNT Of PAID-R1 CAPITAL CAPITAL
AT CLOSE Of RSCAL YEAR
MIS. Inc.
8103 Red Nook Quarler, as. 81. Mots U.8. Virgin Wads 00802
Butes* Bake VI. LLD. 9100 PM el Sale PAK Sulle it St Thomas. U.S. VIrgIn Idends 00002
11/22/2011
U. S. W. blends
10,000 shores of common Nor*, 801 per value
51.000
O
en
ON
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DURING THE RSCAL YEAR
$1.00°
r
CO
SECTION 2
NAMES AND ADDRESSES Or All DIRECTORS AND OFFICERS Of THE CORPORATIOn AT THE CLOSE Of FISCAL YEAR AHDEXPIRATI1DATepf TERMS Of OFFICE -
NAME/TITLE
ADDRESS
-i
WM D(NRADON
Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802
1 )
SENDS UTITII successor Soled
Richard Kahn,Treasurer/Director
Serves until successor elected
V00 PnwienvSeamscrtwoder
Selves Until successor elected
Damn K /rata
I Ream molt Fitter OP MST. UNDO ME LAWS OF TM WOW STATES VIRGIN ISLAND/ NAT ALL SITATIMINK CONTAINED 01 MIS ANIMATION. MC ANT AC COMPANTMG DOCUMENTS. AK
tin AND COPHICT TRIM FALL KNOVAZOGE THAT ALL STATEMENTS MADE IN MS A/PUCATION AK WINO TO INVISICADON AND DIM ANY FAKE OR DISHONEST ANSWER TO ANT QUESTION MAY K
GROUNDS POfDDEAI OR SUISKIUNG
*CATION Of ItICHSTRATION
?UAW
sTramiuou
Richard Reim
memo IIRST /MAE NO LAST NM II
bliothoic
SIGNATIHN
Jeffrey EpMeln
IMMO) PRO PIMA MID LAST NAME
cic
•
one us, WPM MO NOT COVER ME PERIOD IPMAEDIATELT PRECEDMG DE REPORT PERIOD COVERED ST DRS REPORT. A SUPPLIBENTART P2PORT ON THE SAME MUST K NAO.
INJOGING TIE GAP WWITN NE MO ROOM
•
INN SORT IS PC CCNSIDEREO COMPLETE UNLESS ACCOI#A11
SY A GENERAL BALANCE SKEET AND PROFIT APO LOSS STATEMOH FOR THE IAA FISCAL TEAR, AS RFOURED lv Tee
VRON ELANDS CODE. FINANCIAL STARNER:ISSWARD K SIGNED IT AN INDEPOCENT MOW ACCOUNTANT.
•
FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY ND EXCHANGE COMPASSION /RUST KNISH EVCENCE Of SUCH REG:STRATTON NO COMPLY VAIN BALANCE
SLED MO PROM AND LOSS STAIDIENIS. FCSS THAT AK NOT REGISTERED YAM 11* COMYISSON ARE EXENPI FROM FILING IRE GENERA/ BALANCE NOT AND DIE PROM MID LOSS
STATEMENI.
USAO_000818
EFTA_000 18728
EFTA00168475
MINIM FIRST NANO AND LAST NAME
THE WNW STATES VIRGIN ISLANOs
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gado
Charlotte Amalie. Virgin Islands 00802
Phone • 340.77613515
Fax • 340.776.4612
1105 Xing Stre'61,
Chestioreled. Virgin !Bonet 00820
Phone - 340.773.6449
Fax • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30.^.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2014
TAX Couhic DATE
EMPLOYER IDENTIFICATION NQ. TONI
12/31/2013
SECTION I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MAIUNG ADORESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AuniOiamo ON LAST FEED REPORT
CAPITAL STOCK AUTHONZED ON THIS DATE
10.C40 mem 101 ;novo
10.0O3 Mass $01 M
SECTION 3 • PAID-IN CAPITAL STOCK USED NI CONDUCTING NOSINESS
A.
AS SHOWN ON LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAO SINCE LAST REPORT
C.
SUM d 'K
.8. ABOVE
0.
PAO-IN CAPITAL YAINGRAWN SHOE LAST REPORT
E.
PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT
F.
HIGHEST TOTµ PAICNN CAPITAL STOCK DURING REPORTING PERIOD
$1.040
r - -',
0
$
0
SI ON
SECTION 4 - COMPUTATION OF TAX
A.
AT RATE OF $150 PER THOUSAND (PLEASE ROUND GOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-PI CAPITAL STOCK AS REPORTED ON UFO ABOVE
B.
TAX OW (4A OR si sow (wwcriEvER
GREA1011)
$isaco
$15000
SIGION S - PENµTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20% OR $601:0 (WHICHEVER 6 GREATER) OF 40
B.
INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WINCH PAYMENT 6 DELAYED BEYOND
THE JUNE 30" DEADLINE
C.
TOTµ PENALTY AND INTEREST
=TON 4 - TOTAL DUI (TAXES, PENALTY. MEREST)
SUM OF 48 AND SC
H5000
PRIAM Of INANE. UNDER THE IAN'S Of DIE WIRD STARS SIMON MAWR THAT All StATIMENII COINAITIEC IN TIC APPUCAION, NO ANY ACCOMPANYING OCCUNINIS.
. INIM WU II
11W All StAtIMENIS MAN DI INS APPLICATION AM /IMO TO INVESKA
THAT ANT PAW OS COHORTS: INNER TO MIT QUESTION
CONN Olt SU
MvOGAITO“ Of PIGISIRAIION.
PONIED FIRST NAME ANTS LAST NAME
USAO 000819
EFTA_00018729
EFTA00168476
RINEIRm Gods
Chat* Amok,. Won Mandl CCM
To+, 3•1774.6SIS
Fox-30776.4612
Tiff UNTIED STATES WORE St ANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
TIOSUng SkeeR
Chilikrampa. w
kOncis07620
Phan* • 60.7T3.640
fox • 3•1773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE MRCS AND RECXXSITE TAXES ARE OIL EACH YEAR. ON OR BEFORE JUNE 3Cr. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DAT!
TAX CLOSING DAT!
EMPLOYER totemic/atom NO. (IMO
6/30/2014
12/31/2013
MOON I
CORPORATION NAME
ADDRESS OP MAW OFFICE
ADCQESS OF PRINCIPLE UW OFFICE
DATE OF INCORPORATION
COWRY/STAN a
P/CCRPORATION
Maple. No.
6100 Red Hook Duette. 93. St. Thomas, U.S. VOgIn lends 00602
Elutenne Sae VI. LLC. 9t00 Pod of Sale Mel Sue 15. SE Thomas, U.S. Men lees 00602
11/22/2011
U. S. Virgin Islands
AMOUNT OF AUTHORIZED CAPITAL VOCE
AT CLOSE a
FOCAL YEAR
10.000 sPares$ 01 par value
AMOUR a PACIN CAPITAL CAPITAL
AT CLOSE OF FECAL YEAR
1,000
AMOUNT a
CAPITAL USED II CONDUCTING
BUSINESS WITH,. THE USVI DION° THE FROµ YEAR
1.000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDExPIRATION DATES OF TERMS OF OFFICE -
NAIMMTU
COI=
TWA EXPINAB0N
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 semi Unfit SUCCOR= elected
Richard Kahn Treasurer/Director
_r',
sassy.)
successor elected
Oren K. levy. Nee PmeldemSecrelsrprinclor
Sent Until successor elected
L2.,
•
I cemel. Y
MAXI Of PLUM RINI DE LAVES Of list NOW RUTH VTICAP4 IS ANDS. THAI AU MELANIN COMMEND IN THIS AFFIXATION MEOW ACCOMPAIRING DOC MUM. ARE
PUt APO
MTH PULL APK)VA/00
ALL STAMAINTS MADE a INS APPUCAII011 AR SUEXCT TO FiNISROMION
PALM OA 0611011U1
TO APH MISTION MAY a
000601
NAL Repeat/NE lel fl
aoN Of REGISTRAROM
newts(
SONATVEE
Jeffrey Epstein
PRIMED FIRST NAME MD LAST NA•AE
(0130 i‘f
OAE
IF THE LAST REPORT OCRS NOT COvER DE AVO00 IVAAEPAIRE Peace* DE WORT PER000 COWRIES IT DC REPORT. A SUPPLEMENTARY REPORT ON DE SAME MOST RE RM.
MCC** DE GAP OfTWEDI DC TWO REPORTS.
MS REPORT 6 POT CONSOERED COMPUTE UNLESS ACCOMPAROD If A GENERAL *MACE ROI NC PROM MO LOSS STATEMENT FOR THE IASI FISCµ YES. AS la/Guido BY THE
veal IStAJOS CODE. FRONCIAL STATEACIIS ROAD BE SIGHED BY AN itteriNCSNI MCC ACCOtHaste.
•
FORSCH SALES CORPORATIONS .NAT ARE REGISTERED MIN DE SECURITY MO Diana
COPAMISCH MUST RPM Wawa 01 SUCH REGISIRADOH Ate wooly veal sauna
SHEET NC PROFIT NO LOSS STAIENENTS FCSS THAT ME NOT REGISTERED MM RE cCeeTSCH ARE DEW IRON MING DE GUERRA BA/ACE WEI MO DC Mall MO LOSS
STAIEMENT.
USAO_000820
EFTA_000 18730
EFTA00168477
THE UtaTED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gads
1105 King Street
Charlotte Amaie. Virgin Islands 00802
Christiansted. Vrgin Blonds 00820
Phone - 340.776.8515
Phone - 3,10.773.6449
Fox - 340.776.4612
Fax - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE IIINE 3001 .
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2013
TAX CLOSING DATE
EMPLOYER IDENTEICATION NO. ION
12/31/2012
SECTION I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MAILING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORAPON
11/22/2011
NATURE OF NOUS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK
CAPITAL STOCK
AUTHORIZES) ON LAST FRED REPORT
10.00•Irm $.01 p, His
AUTHORIZED ON TICS DATE
10.030 aro $.01 IOW web*
SECTION 3 • PAID-IN CAPITAL STOCK US
DI CONDUCTING BUSINESS
A.
AS SHOWN ON LAST RED REPORT
IL
ADDITIONAL CAPITAL PAO SLICE LAST REPORT
C.
SUM OF 'A' AND 'll' MOVE
ELMO
C)
sin('
0'
E.
PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT
PATEHN CAPITAL STOCK AT DATE Of DRS REPORT
Coo
.
1
: 4
tar
C) r ,..,
F.
HIGHEST TOTAL PAD 41 CAPITAL STOCK DURING REPORTING PERIOD
TINA
I N,
.....3
1.J
<
,.-...
• •
C>
<
SECTION 4 - COMPUTATION OF TAX
A
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
Cr
-0
=
-TT c3
8.
ON HIGHEST TOTAL PAID.IN CAPITAL STOCK AS REPORTED ON ENE 3E ABOVE
TAX DUE MA OR $15000 (WHICHEVER IS GREATER))
314
Cs:,
$
SECTION 6 - PENALTY AND INTEREST FOR LATE PAYMENT
A
PENALTY - 20% OR $50.00 (WHICHEVER 6 GREATER) OF 46
6.
INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE 300, DEADLINE
C.
TOTAL PENALTY AND INTEREST
0
R
22,810,
/1/451)
/OO(O
SECTION 4 -TOTAL DUE (TAXIS, PENALTY, INTEREST)
SUM OF 45 AND SC
$1410.03
I DICtAIt U14041 IMAM Of MUM. UNDO MI LAWS 01 Mt ONTO ;TAM MOM WANDS, MAT AU TIATIMINTICONTAINID IN It AMIUCADOO AND ANY ACCOMPANYING DOCUMINO.
MON AMC
ea, MIN HU DIONTENIN THAT AU STARDOM NADI IN DO APPUCATION All POW TO INVISTIOATION AND THAT ANY TAM OR CONONOT MOM TO ANY 011311001
MAY 010400N
NNW OS
REVOCATION 0$ IIIRURAN)N.
TrATAIMR
SIGNAltHE
AlcOwa Kthn
DATE
EFTA_00018731
EFTA00168478
500 Scorn God.
ChG1Gl* ATOM. Vlgh Islands 00802
Plane- 362.776 SSI
Fyn • S40.774 4612
INE ',SATED STATES VIRGIN *LANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
1105 YIN Seel
Orb lonsIect Virgin Arch 00810
Phone • 34 7716149
fat • 340.7730130
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REOUISM TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE XP". AVOID PENALTU AND INTEREST BY PAY NG ON IIME.
TODAY'S DAM
TAX OLOSITIOIATE
RAMO
NRI All K N
IN
6/30/2013
12/31/2012
SECTION 1
CORPORATION NAME
ADDRESS Of MAIN OFFICE
Maple, Inc.
6100 Rad Hook Ownter,B3, St Thom* U.S. Virgin Sash 00002
ADDRESS OF PRI4CitE USYI OFRCE
Business Etta VI, TIC, 9100 Port GOSS MAO Sub IS. St Thomas. U.S. VkgIn nada 00002
DATE OP INCORPORATION
11/22./2011
oraany/stATE OF INCORPORATION
U. S. VITgln Minds
AMOUNT' Of AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
10.000 slam 5.01 par yaks
ANOINT Of PAICHN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
1,000
AMOUNT OF CAPITAL USED IN CONDUCING
BUSINESS wine+ THE USVI DURING THE FISCAL YEAR
1.000
SECTION 2
NAMES AND ADDRESSES OF All DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE -
ry
RPM/MU
MOUES
C)
rt
TERM EXPIRADON
Jeffrey E Epstein President/Director
%...7
6100 Red Hook Quarter, 83, St. Thomas, USVI 00O2 Sires:Cott successor elected
Richard Kahn Treasurer/DIM:tor
e..‘ r
fiev
) as littt successor elected
•
m
On
IC Indy/of VIc• Pm dent/Secretary*reclor
O
.c:
MivasjittltateenOr elected
_ o
co m
t--,
cn
—•
--i co
I MAAR UNDER 'SIAM CA PERMIT, UWE Tilt LAWS Of DOI/ATM STATE VIRGIN IlLUIDS. THAT AIL 1TATIMINTI CONTAINER IN MS APPUCMIOIL AND ANY ACCOMPANYING 0001AVOn AN
Nut me comers em Ie11010011001 MAT All STATIPADM MADE IN Me APPUCMION AU SUBJECT TO 11. EsiGATiON ANO MAT ANY PAM OR MINONISIAMWER 10 ANY OURTION NAT N
MOM= otb.AL01SUBSEaten nvocARON 01 INGATIATION.
MIAMI
SIGNATURE
Richard Kahn
PRINTED PEST MANE NC LAST NNAE
DATE
•
IF DIE EAST REPORT DOES NOT COVER HE PERIOD IMMIOIATEV PRECEDING THE REPORT MCC. COVERED SY NIS REPORT. A WIIPIEMENTAITY REPORT ON TIE SAME MINT RE W.
IMCONG NE GAP BETWEEN THE TWO WM.
•
INS REPORT IS NOT CONRIDEIMS COYOLIIE UNLESS ACCOMPAMED BY A GENERAL BALANCE SHEET AND PROM NC LOSS STATEMENT FOR ME UST FISCAL YEAR. AS MUM BY ME
%WM WM% COOL. ANANCim DAMMED SNORED RE Setae BY AN INDEPENDENT neve
reuNTANT.
•
FOREIGN SALES CORPORMICRIS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMPASSION MUST MIDI EVIDENCE OF SUCH RECIIIMMION AND COMPLY WON BALANCI
Slat NO MCAT AND LOSS STAinee. MSS MAT ARE NOT REGISTERED WOW 11* COWASSION ARE EXEMPT FROM PENG THE GENERAL Emmet SHEET MO ME PROM ND IOSS
STATEMENT.
USAO_000822
EFTA_000 18732
EFTA00168479
GOVERNMENT
DTHE VIRGIN ISLANDS OF CE UNITED STATES
mum
114E LIEUTENANT GOVERNOR
EMPLOYER ID. No.:
REPORT
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC
CORPORATION
(THIS REPORT IS DUE ON OR BEFORF JUNE )0Di OF EACH YEAR)
I)
NAME OF CORPORATION: Maple. Inc.
a.
Address: 6100 Red Hook Quarter, 93 St. Thomas USVI 00802
b.
Date of Incorporation: November 22, 2011
c.
Kind of Business: Holding Properly for Personal Use
2)
AMOUNT OF CAPITAL STOCK AUTHORIZED:
a.
When Iasi report filed
b.
On date of this report
3)
AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a.
As shown on Ian report filed
b.
Additional capital paid in since list report
c.
Sum of (a) and (b)
d.
Paid-in Capital withdrawn since last report
e.
Paid-in Capital Stock at date of this report
f.
HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4)
COMPUTATION OF TAX:
a
At rate ol51.50 per M (fractions of a thousand disreganted)On
highest total paid-in capital stock as reported on Line 3(t) above
b.
TAX DUE: (Above Spire, or SI50 whichever Is greater)
CE
-4
Pfts6
rEl
5)
PENALTY AND INTEREST FOR LATE PAYMENT:
-I
oc C)
a-
20% or $50.00 whichever is psalm penelty for failure to pay by lune 30°
1.....-.--------
6-
• m
b.
I% mien* compounded annually for each month or part thereof by which payment is
Z
-v..
c) --
C
delayed beyond lune 301"
S....
05
71 T
c.
Total Penalty And Interest.
I
E. -:.! 0
6)
TOTAL DUE AND FORWARDED HEREWITH (Sum ofd) (b) and (5) (c)
--4
rii
--1
_EllSol
(Attach cheeks payable to The Government of the Ylrgie Islands and mail documents to the Okla of the Lleutensiesevernor, Division of
Corporation and Trademarks, 500 Kengens Cadt, St. Thomas, VI 00802-6481.)
S •
DIVISION Of CORPORATION AND TRADEMARKS
TEL 040) 1,64S IS • PAX 1340 716-4412
Dm of Ryon: he
Date or Lest Report: Pith ripen
Thus Report a for the Period Ended fuse Yr. 20:2
lOtte awn [taros nod f 01 yki
/A I FM/Iitltn
-...
.14 -
..adira:—....====:=
-1.10012..
O
•a
P.7
r'S 150'
Treasurer
President
USAO_000823
EFTA_000 (8733
EFTA00168480
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUM. REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS,
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Maple. Inc.
ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter B3 St Thomas VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Ouarter 83 St Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: womb Ferfnll, 9100 flantalebt Pori of Solo Sic 1546 Sr 77a. t/SVI 00502
COUNTRY OR STATE IN WHICH INCORPORATED: United Sates Virgin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: Find Ramat
FISCAL YEAR COVERED BY THIS REPORT: December 31 7011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR JO 000 shams common stock S 01 oar valet
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR 1,000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: l 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
kffmelastaitt
c sissexl
6100 Red Hook Ouster R1 St, Thnnvis IJSV1 00802
Richard Kahn Treasurer/Director Serves until_suozetsor elected
DATED him 30.2012
VERIFIED
RNS
O
C..
no
Cr.
—1
O
I
•
'13
l-3
R7
O
-4
•-•••
C)
ft)
PRESIDENT)
URER •R
ST. TREASURER)
1. II last (wort files does not covet the period immediately preceding this period covered by this report. a suPPleinanktrY repot
on the same loon must be Ned. bridging the gap, N any, between the two reports.
2.
THIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND
PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY HIE VIRGIN
ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
USAO 000824
EFTA_00018734
EFTA00168481
CERTIFICATE OF CHANGE OP
RESIDENT AGENT
FOR
MAPLE, INC.
The undersigned, being the President and Secretary of Maple, Inc., a United States Vugin Islands corporation
(the "Corporation'), pursuant to Chapter 1, 'ride 13, Section 54 of the Virgin Islands Code, hereby adopt the
following resolutions by written consent in lieu of a meeting:
WHEREAS, die Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havaisight,
Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the sync and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson ILP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, US. Virgin Islands 001302
and
WHEREAS, the Corporation desires to change the agent for service of process; and
WHEREAS, the name and address of the Corporation's new agent for service of process is Business
Basics VI, LLC, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, as the new agent for
service of process for the Corporation, and it is fluffier
RESOLVED, that the physical and mailing address for the new agent for service of processa'
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. VitgirflIhns
00802.
,t3
CP
r-
0
7°
L.1
1—•
_...
1••• fcl
—O
rn
0
-
- T1
v)
v )
kraturenefolkini
to
m
C11
co
USAO 000825
EFTA_00018735
EFTA00168482
IN WITNESS WHEREOF, as of this _l___Cday of
intr.,
2012, the undersigned have
executed this Resolution for the purpose of giving their consent Qxreto and approval thereof.
Caitlin* Seal
vic-•
1Asr--)
Maple, Inc.
Jeffrey E. Epskih, President
Darren Indyke, Secretary
-
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the
day of
7w sfr."
2012, before me
#
117
/$4 '.
4
the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indyk who acknowledged themselves to be
the President and Secretary of Maple, Inc., a US. Virgin Islands Corporation, and as being authorized so to
do, executed the fomerv;irg instrument for the purpose therein contained.
IN WITNESS WHEREOF, I hereto set my hand and official seal
Notary
blic
0
H 7 07 I. BE:
Public. State o. aw M_
N
"0reliked
knectEo4c8k1-33n9u7C4_u.ncljtebyty
Commission Expires Feb. 7 Z
USAO 000826
EFTA_00018736
EFTA00168483
FORM - RACA12
THE UNITED AMES YIROIN IS1ANC6
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This veiling witnesseth that L the undersigned Business Basics VI, LLC
having been designated by Maple, Inc.
as resident agent of said company, upon whom service of process may be made In aN suits
arising against said company in the Courts of the United States Virgin Islands, do hereby consent
to act as such agent and that service of process may be made upon me In accordance YAM
Title 13, Vrgin blonds Code.
13th
WITNESS
WHEREOF, I have hereunto set my signature
this
daY of
September 2012.
ACCONAWING 00011UIS. AM
MO COVET. NMI IW1 IMO(
WINOS
NIS APPLCANCIN OM MOO f0 INVISICATION
NO 'WANT PAU 04 OISPOCIT ASTI ID MY WO= MAY U 011011101 SOS
I MUM tame POW/ a
We
IMO 0111111MID DAM
a
INAtfill STAIMENIS COWS IIIS
MAXON. MO Mn
OP IlOSIRMICOL
klIESIeiNT AGENT
-
rr
DAYTIME CONTACT NUMBER
.
sr' o b
MAIUNG ADDRESS
9100 Havensight, Port of Sale, Ste 15.16, St. Tliximafr:V1 6R8Q2
PHYSICAL ADDRESS
9100 Havensight, Port of Sale, Ste 15-16, St. Thixnas3/1 00862
EMAIL ADDRESS
'
.--•
pi
cr>
—i
_
n
FICrfARY ACKNOWLEDGEMENT
Subscribed and swan to before me this it day of
l&r
—TreThelrirsn
Bret A. Gary
ew l-1-
Mort n st l
t obe- USV
St. 11° Ms
occcobef 21*
my Coconino:a ("4.m.
at
MyCommision Expires
a5 •
GI 648
EFTA_00018737
EFTA00168484
Ma le Inc
EIN #
BALANCE SHEET
As of December 31, 2017
CASH
c-*
$
18,281
TOTAL ASSETS
18,281
O S1/4‘1
A'
c\ C"
ADVANCES
19,451
STOCKHOLDER'S EQUITY
Paid in capital stock
5
1,000
Accumulated deficit
(2,170)
(1,170)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
18,281
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses
150
Total expenses
150
NET LOSS
(150)
Accumulated deficit, beginning of year
(2,020)
Accumulated deficit, end of year
(2,170)
USAO 000828
EFTA_00018738
EFTA00168485
Ma le Inc
EIN #
BALANCE SHEET
As of December 31, 2016
CASH
TOTAL ASSETS
$
4,440
4,440
ADVANCES
5,460
STOCKHOLDER'S EQUITY
Paid in capital stock
Accumulated deficit
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income
So
A000
0
a
rn
. 111
$ =
41a 4(
5
-n
c.n
rn
-4
La
Total revenues
General and administrative expenses
200
Total expenses
200
(200)
NET LOSS
Accumulated deficit, beginning of year
(1,820)
Accumulated deficit, end of year
(2,020)
USAO 000829
EFTA_00018739
EFTA00168486
M le Inc
EIN #
BALANCE SHEET
As of December 31, 2015
CASH
13,635
TOTAL ASSETS
13,635
ADVANCES
14,454
STOCKHOLDER'S EQUITY
Paid in capital stock
$
2g 1,000
Accumulated deficit
0
Zti 1 820
73
c-
20
O
-,a
7,
en
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$ --; ro 13;t3
--I
Income
Total revenues
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2015
3
c> <
z
t-ri
rn
CO
3
-ri 0
I
a
CO
co
rn
- i
-4 st
CO
General and administrative expenses
495
Total expenses
495
NET LOSS
(495)
Accumulated deficit beginning of year
(1,325)
Accumulated deficit, end of year
(1,820),
USAO 000830
EFTA_00018740
EFTA00168487
Ma Ie Inc.
EIN I
BALANCE SHEET
As of December 31, 2014
CASH
$
25,355
TOTAL ASSETS
25,355
ADVANCES
25,680
STOCKHOLDERS EQUITY
Paid In capital stock
i_1,000
Accumulated deficit
41,325)
(325)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
M355
CP
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
_r
Income
Total revenues
General and administrative expenses
469
Total expenses
489
(469)
NET LOSS
Accumulated deficit, beginning of year
(856)
Accumulated deficit, end of year
(1,325)
USAO_000831
EFTA_00018741
EFTA00168488
Ma le Inc.
EIN #
BALANCE SHEET
As of December 31, 2013
CASH
$
3,494
TOTAL ASSETS
3.494
ADVANCES
3,348
STOCKHOLDERS EQUITY
Paid in capital stock
$
1,000
Accumulated deficit
(855)
145
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
3 494
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
-C
Total revenues
General and administrative expenses
Total expenses
NET LOSS
RETAINED EARNINGS, beginning of year
855
G
(855)
Accumulated deficit, end of year
@55)
USAO 000832
EFTA_00018742
EFTA00168489
Maple, Inc.
EIN 0
BALANCE SHEET
As of December 31, 2012
PROPERTY
$
1,000
TOTAL ASSETS
1,000
STOCKHOLDERS EQUITY
Paid In capital stock
1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2012
-v
O
7›.
c-
L
r-
74
Cr" c)
:IC n1
3
-0
-n rn
- 71
NO ACTIVITY for the Year Ended December 31, 2012
USAO 000833
EFTA_00018743
EFTA00168490
Ma e. Inc
EIN #
BALANCE SHEET
As of December 31, 2011
PROPERTY
$
1,000
TOTAL ASSETS
1 000
STOCKHOLDER'S EQUITY
Paid in capital stock
1.000
1.000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31. 2011
NO ACTIVITY
11S-SNOUVH0d800
USAO 000834
EFTA_00018744
EFTA00168491
Document Preview
PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Dates
Document Details
| Filename | EFTA00168459.pdf |
| File Size | 3761.2 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 63,950 characters |
| Indexed | 2026-02-11T11:04:37.500037 |