Search icon

A&P CREATIVE, INC

Company Details

Entity Name: A&P CREATIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2013 (12 years ago)
Document Number: P13000066564
FEI/EIN Number 46-3391186
Address: 4301 S Flamingo Road, Suite 106-211, Davie, FL, 33330, US
Mail Address: 4301 S Flamingo Road, Suite 106-211, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NEXT DAY TAX, INC. Agent

President

Name Role Address
RAMIREZ KELVIN President 4301 S Flamingo Road, Davie, FL, 33330

Vice President

Name Role Address
Jacobs Elizabeth D Vice President 4301 S Flamingo Road, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147485 LUNA & SOL PUBLISHING ACTIVE 2024-12-05 2029-12-31 No data 5946 SW 112TH LANE, COOPER CITY, FL, 33330
G19000105838 A&P GAMING EXPIRED 2019-09-26 2024-12-31 No data 1830 N. UNIVERSITY DRIVE, #296, PLANTATION, FL, 33322
G18000116191 ASCENDANCE RADIO EXPIRED 2018-10-26 2023-12-31 No data 8140 CLEARY BOULEVARD, 1413, PLANTATION, FL, 33324
G18000116188 IVF BOSS ACTIVE 2018-10-26 2028-12-31 No data 4301 S FLAMINGO ROAD, SUITE 106-211, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 4301 S Flamingo Road, Suite 106-211, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-01-11 4301 S Flamingo Road, Suite 106-211, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7301 Wiles Road Unit 104, Unit 104, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State