Search icon

AYOPA INC.

Company Details

Entity Name: AYOPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2014 (10 years ago)
Document Number: P14000081807
FEI/EIN Number 47-1995811
Address: 4366 N.Ronald Reagan Bvld, Sanford, FL, 32773, US
Mail Address: 4366 N.Ronald Reagan Bvld, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ESTREMERA AMADO Agent 217 EAST STATE ROAD 434, Longwood, FL, 32750

President

Name Role Address
ESTREMERA AMADO III President 217 E.State RD 434, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 4366 N.Ronald Reagan Bvld, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2024-04-12 4366 N.Ronald Reagan Bvld, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 217 EAST STATE ROAD 434, NONE, Longwood, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000092967 TERMINATED 1000000914866 ORANGE 2022-02-09 2032-02-23 $ 218.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000092664 TERMINATED 1000000857733 ORANGE 2020-01-29 2030-02-12 $ 551.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000600262 TERMINATED 1000000793330 ORANGE 2018-08-15 2028-08-29 $ 725.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State