Search icon

TRAVELERS/NET PLUS, INC.

Branch

Company Details

Entity Name: TRAVELERS/NET PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
GANAKAS GARY E President 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880

Director

Name Role Address
GANAKAS GARY E Director 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
GEORGAKOPOULOS ELIZABETH C Director ONE TOWER SQUARE - 6 MS, HARTFORD, CT, 06183
KOKULIS GEORGE E Director ONE TOWER SQUARE - 7MS, HARTFORD, CT, 06183

Chairman

Name Role Address
GANAKAS GARY E Chairman 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880

Vice President

Name Role Address
ANZALONE RONALD A Vice President 545 SALEM ST., 2ND FLOOR, WAKEFIELD, MA, 01880
GEORGAKOPOULOS ELIZABETH C Vice President ONE TOWER SQUARE - 6 MS, HARTFORD, CT, 06183

Secretary

Name Role Address
FEINBERG PAUL S Secretary TWO TOWER CENTER, EAST BRUNSWICK, NJ, 08816

DCOB

Name Role Address
DUGHI ROBERT C DCOB TWO TOWER CENTER, EAST BRUNSWICK, NJ, 08816

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT 06183 No data
CHANGE OF MAILING ADDRESS 1997-02-27 ONE TOWER SQUARE - LEGAL DEPT. 8MS, HARTFORD, CT 06183 No data

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 Feb 2025

Sources: Florida Department of State