Search icon

AQP ENTERPRISES, INC.

Company Details

Entity Name: AQP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P00000074349
FEI/EIN Number 651035034
Mail Address: 3410 SW 38 Street, West Park, FL, 33023, US
Address: 61 W. Prospect Road, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AYERS OLLIE WSr. Agent 3410 SW 38 Street, West Park, FL, 33023

Director

Name Role Address
Ayers Ollie WSr. Director 3410 SW 38 Street, West Park, FL, 33023
AYERS OLLIE WJR. Director 6600 NE 21ST TERRACE, FORT LAUDERDALE, FL, 33308
Ayers Mary Director 2501 Cat Cay Lane, Fort Lauderdale, FL, 33312
Rubin Neil Sr. Director 2501 Cat Cay Lane, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043051 LOFTY LIZARD, INC ACTIVE 2017-04-20 2027-12-31 No data 61 W. PROSPECT ROAD, OAKLAND PARK, FL, 33309
G17000027932 MYSTIC FROG, INC ACTIVE 2017-03-15 2027-12-31 No data 61 W. PROSPECT ROAD, OAKLAND PARK, FL, 33309
G16000118932 ICE ZONE SPORTS, INC ACTIVE 2016-11-02 2026-12-31 No data 3410 SW 38 STREET, WEST PARK, FL, 33023
G15000116293 HOPPER ISLAND, INC ACTIVE 2015-11-16 2025-12-31 No data 61 W. PROSPECT ROAD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 61 W. Prospect Road, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2019-10-29 AYERS, OLLIE W., Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 3410 SW 38 Street, West Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-10-29 61 W. Prospect Road, Oakland Park, FL 33309 No data
REINSTATEMENT 2012-08-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841857 LAPSED 1000000616183 MIAMI-DADE 2014-05-16 2024-08-01 $ 332.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
Amendment 2022-12-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State