Search icon

TRAVELERS/NET PLUS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRAVELERS/NET PLUS, 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: 29 Feb 1996 (29 years ago)
Branch of: TRAVELERS/NET PLUS, INC., CONNECTICUT (Company Number 0530906)
Date of dissolution: 28 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2000 (25 years ago)
Document Number: F96000001045
FEI/EIN Number 061446556

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT, 06183
Mail Address: ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT, 06183
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GANAKAS GARY E President 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
GANAKAS GARY E Director 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
GANAKAS GARY E Chairman 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
ANZALONE RONALD A Vice President 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
FEINBERG PAUL S Secretary TWO TOWER CENTER, EAST BRUNSWICK, NJ, 08816
DUGHI ROBERT C DCOB TWO TOWER CENTER, EAST BRUNSWICK, NJ, 08816
GEORGAKOPOULOS ELIZABETH C Director ONE TOWER SQUARE - 6 MS, HARTFORD, CT, 06183
GEORGAKOPOULOS ELIZABETH C Vice President ONE TOWER SQUARE - 6 MS, HARTFORD, CT, 06183
KOKULIS GEORGE E Director ONE TOWER SQUARE - 7MS, HARTFORD, CT, 06183

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 1997-02-27 ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT 06183 -

Documents

Name Date
Withdrawal 2000-03-28
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State