Search icon

GLOBAL NAPS, INC.

Company Details

Entity Name: GLOBAL NAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F98000003717
FEI/EIN Number 510377715
Address: TEN MERRYMOUNT ROAD, QUINCY, MA, 02169
Mail Address: TEN MERRYMOUNT ROAD, QUINCY, MA, 02169
Place of Formation: DELAWARE

Agent

Name Role Address
SCHELTEMA JAMES R Agent 4475 WOODBINE RD., MILTON, FL, 32571

President

Name Role Address
GANGI FRANK T President 10 MERRYMOUNT ROAD, QUINCY, MA, 02169

Chairman

Name Role Address
GANGI FRANK T Chairman 10 MERRYMOUNT ROAD, QUINCY, MA, 02169

Director

Name Role Address
GANGI FRANK T Director 10 MERRYMOUNT ROAD, QUINCY, MA, 02169
COUTURE MICHAEL Director 10 MERRYMOUNT ROAD, QUINCY, MA, 02169

Treasurer

Name Role Address
GANGI FRANK T Treasurer 10 MERRYMOUNT ROAD, QUINCY, MA, 02169

Secretary

Name Role Address
COUTURE MICHAEL Secretary 10 MERRYMOUNT ROAD, QUINCY, MA, 02169

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-30 SCHELTEMA, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 4475 WOODBINE RD., SUITE 7, MILTON, FL 32571 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State