Entity Name: | NAPPI INTERNATIONAL USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F03000004954 |
FEI/EIN Number |
010406356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 291-297 Main Street, Suite 202, GREAT BARRINGTON, MA, 01230, US |
Mail Address: | 210 Rote Hill Road, Sheffield, MA, 01257, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
FARRELL DAVID B | President | 210 ROTE HILL ROAD, SHEFFIELD, MA, 01257 |
JOHNSTON LLOYD E | Secretary | 42 GILBERT STREET, PITTSFIELD, MA, 01201 |
FARRELL DAVID B | Treasurer | 210 ROTE HILL ROAD, SHEFFIELD, MA, 01257 |
FARRELL DAVID B | Director | 210 ROTE HILL ROAD, SHEFFIELD, MA, 01257 |
JOHNSTON MICHAEL | Agent | 1012 SOUTHWEST 35TH STREET, CAPE CORAL, FL, 33915 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000104054 | NAPPI INTERNATIONAL | EXPIRED | 2009-05-05 | 2014-12-31 | - | 446 MONTERREY ROAD, GREAT BARRINGTON, MA, 01320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 291-297 Main Street, Suite 202, GREAT BARRINGTON, MA 01230 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | 291-297 Main Street, Suite 202, GREAT BARRINGTON, MA 01230 | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | JOHNSTON, MICHAEL | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2011-06-14 | NAPPI INTERNATIONAL USA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 1012 SOUTHWEST 35TH STREET, CAPE CORAL, FL 33915 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
Name Change | 2011-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State