Search icon

AP OILFIELD CHEMICALS, CORP

Company Details

Entity Name: AP OILFIELD CHEMICALS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2016 (9 years ago)
Document Number: P16000053929
FEI/EIN Number 81-3091745
Address: 1682 NW 82ND AVE, DORAL, FL, 33126, US
Mail Address: 1682 NW 82ND AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOMER MICHAEL S Agent 8501 NW 17TH ST, UNIT 103, MIAMI, FL, 33126

President

Name Role Address
HOMER MICHAEL S President 8501 NW 17TH ST, UNIT 103, MIAMI, FL, 33126

Director

Name Role Address
HOMER MICHAEL S Director 8501 NW 17TH ST, UNIT 103, MIAMI, FL, 33126
DE CAMPOS PAULO C Director 4202 PINEWOOD LN, WESTON, FL, 33331

Vice President

Name Role Address
DE CAMPOS PAULO C Vice President 4202 PINEWOOD LN, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082738 EVOKE CHEMICALS INC ACTIVE 2022-07-12 2027-12-31 No data 1682 NW 82ND AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1682 NW 82ND AVE, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-03-24 1682 NW 82ND AVE, DORAL, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 8501 NW 17TH ST, UNIT 103, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State