Search icon

ASAP CONTRACTING INC.

Company Details

Entity Name: ASAP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: P16000080010
FEI/EIN Number 81-3977801
Address: 1440 CORAL RIDGE DR, UNIT 178, CORAL SPRINGS, FL, 33071, US
Mail Address: 1440 Coral Ridge Drive, Unit 178, Coral Springs/FL, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY RAPHAEL Agent 1440 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071

Chief Executive Officer

Name Role Address
Levy Raphael Chief Executive Officer 1440 Coral Ridge Drive, Coral Springs/FL, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023338 ASAP GC ACTIVE 2020-02-21 2025-12-31 No data 14260 SW 139 COURT, MIAMI, FL, 33186
G19000134469 ASAP GC EXPIRED 2019-12-19 2024-12-31 No data 7900 NW 87TH AVE, TAMARAC, FL, 33321
G19000109197 USMC CONSTRUCTION INC. EXPIRED 2019-10-07 2024-12-31 No data 7900 NW 87TH AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-25 ASAP CONTRACTING INC. No data
CHANGE OF MAILING ADDRESS 2020-06-28 1440 CORAL RIDGE DR, UNIT 178, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1440 CORAL RIDGE DR, UNIT 178, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 1440 CORAL RIDGE DR, UNIT 178, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
Name Change 2020-11-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State