Search icon

AKAP HOLDINGS, INC.

Company Details

Entity Name: AKAP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P11000051011
FEI/EIN Number 990370011
Address: 1722 sheridan street, #263, Hollywood, FL, 33020, US
Mail Address: 1722 sheridan street, #263, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAPOOR ATUL Agent 1722 sheridan street, Hollywood, FL, 33020

President

Name Role Address
KAPOOR ATUL President 3175 LAUREL RIDGE CIR, RIVIERA BEACH, FL, 33404

Director

Name Role Address
KAPOOR ATUL Director 3175 LAUREL RIDGE CIR, RIVIERA BEACH, FL, 33404
CONTE WILLIAM Director 3175 LAUREL RIDGE CIR, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
CONTE WILLIAM Vice President 3175 LAUREL RIDGE CIR, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 KAPOOR, ATUL No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1722 sheridan street, #263, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2016-04-27 1722 sheridan street, #263, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1722 sheridan street, #263, Hollywood, FL 33020 No data
AMENDMENT 2013-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State