Search icon

NAPPI INTERNATIONAL USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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