Search icon

AAP GROUP INC

Company Details

Entity Name: AAP GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (7 years ago)
Document Number: P14000047842
FEI/EIN Number 36-4799193
Address: 5812 state rd 54, new port richey, FL, 34652, US
Mail Address: 5812 state rd 54, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL RADHIKA tpreside Agent 20125 OAKFLOWER AVE, TAMPA, FL, 33647

President

Name Role Address
PATEL RADHIKA T President 20125 OAKFLOWER AVE, TAMPA, FL, 33647

Vice President

Name Role Address
Tran Yvonne Vice President 2432 mountain ash way, new port richey, FL, 34655

Treasurer

Name Role Address
mehta prerna Treasurer 1007 bellamare trl, trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000241 MEDILINK PHARMACY ACTIVE 2015-01-02 2025-12-31 No data 20125 OAKFLOWER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 PATEL, RADHIKA taktawala, president No data
REINSTATEMENT 2017-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 5812 state rd 54, new port richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2017-10-13 5812 state rd 54, new port richey, FL 34652 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State