Search icon

QMP ENTERPRISES INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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