Search icon

AP NET ENTERPRISES CORP.

Company Details

Entity Name: AP NET ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000115011
FEI/EIN Number 261281694
Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOMES MARCO AP Agent 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
HOMES MARCO President 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

Director

Name Role Address
HOMES MARCO Director 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134
HERNANDEZ MARIANELA Director 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

Vice President

Name Role Address
HERNANDEZ MARIANELA Vice President 2020 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023573 ACUAPUMPS EXPIRED 2014-03-06 2019-12-31 No data 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
G12000054549 SUBMERSIBLES AND ELECTRIC INC EXPIRED 2012-06-06 2017-12-31 No data PO BOX 565005, PINECREST, FL, 33256
G09000149127 ARPENI SOUTH CORPORATION EXPIRED 2009-08-25 2014-12-31 No data 10938NW 80LN, DORAL, FL, 33178
G09000149134 US PUMP CO EXPIRED 2009-08-25 2014-12-31 No data 10938NW 80LN, DORAL, FL, 33178
G09000100651 SHAKTI ELECTRIC EXPIRED 2009-04-24 2014-12-31 No data 3131NE 188ST APT 2-1107, AVENTURA, FL, 33180
G08329900383 PAIGE ELECTRIC EXPIRED 2008-11-24 2013-12-31 No data 7478NW 54TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 2020 Ponce de Leon Blvd, 1007, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 2020 Ponce de Leon Blvd, 1007, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-03-11 2020 Ponce de Leon Blvd, 1007, Coral Gables, FL 33134 No data
REINSTATEMENT 2014-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-18 HOMES, MARCO A, P No data
AMENDMENT 2007-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-11
REINSTATEMENT 2014-11-25
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State