Entity Name: | GLOBAL NAPS, 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: | 30 Jun 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F98000003717 |
FEI/EIN Number |
510377715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TEN MERRYMOUNT ROAD, QUINCY, MA, 02169 |
Mail Address: | TEN MERRYMOUNT ROAD, QUINCY, MA, 02169 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GANGI FRANK T | President | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
GANGI FRANK T | Chairman | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
GANGI FRANK T | Director | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
GANGI FRANK T | Treasurer | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
SCHELTEMA JAMES R | Agent | 4475 WOODBINE RD., MILTON, FL, 32571 |
COUTURE MICHAEL | Secretary | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
COUTURE MICHAEL | Director | 10 MERRYMOUNT ROAD, QUINCY, MA, 02169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-30 | SCHELTEMA, JAMES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-30 | 4475 WOODBINE RD., SUITE 7, MILTON, FL 32571 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000124702 | LAPSED | 08-3932 CA | 11TH JUDICIAL CIRCUIT | 2008-04-10 | 2013-04-15 | $123409.25 | NORHWESTERN CAPITAL CORPORATION, 100 SOUTH BISCAYNE BLVD.,, ONE BAYFRONT PLAZA, SUITE 1100, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-01-21 |
Reg. Agent Change | 2004-04-23 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-08-15 |
ANNUAL REPORT | 2001-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State