Entity Name: | QMP ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Jun 2011 (14 years ago) |
Branch of: | QMP ENTERPRISES INC., NEW YORK (Company Number 1243308) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2012 (12 years ago) |
Document Number: | F11000002458 |
FEI/EIN Number |
161321870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
Mail Address: | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
BARCLAY SARA S | Secretary | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
BARCLAY DAVID H | President | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
BARCLAY DAVID H | Chairman | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
BARCLAY WILLIAM A | Director | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
BARCLAY SARA S | Director | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
BARCLAY SARA S | Treasurer | 43 COUNTRY ROUTE 59, PHOENIX, NY, 13135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089840 | APT MACHINE TOOLS | ACTIVE | 2021-07-08 | 2026-12-31 | - | 43 COUNTY ROUTE 59, PHOENIX, NY, 13135 |
G11000061597 | APT MACHINE TOOLS | EXPIRED | 2011-06-20 | 2016-12-31 | - | 43 COUNTY ROUTE 59, PHOENIX, NY, 13135 |
G11000061598 | APT INDUSTRIAL SUPPLY | EXPIRED | 2011-06-20 | 2016-12-31 | - | 43 COUNTY ROUTE 59, PHOENIX, NY, 13135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | CORPORATE CREATIONS NETWORK INC | - |
REINSTATEMENT | 2012-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
Reg. Agent Change | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State