Search icon

NAP, INC. - Florida Company Profile

Company Details

Entity Name: NAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Oct 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K37852
FEI/EIN Number 650076726

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

Address: 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL, 33498
Mail Address: 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELEY, CRAIG Director 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498
PELEY, CRAIG President 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498
PELEY, CRAIG Secretary 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498
PELEY, CRAIG Treasurer 10018 SPANISH ISLES BLVD, BOCA RATON, FL
LUZIM, RONALD A. Agent 2855 UNIVERSITY DR., #110, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106234 SCOTTI AUTO REPAIR EXPIRED 2015-10-20 2020-12-31 - 10018 SPANIST ISLES BLVD., A-9, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-02 2855 UNIVERSITY DR., #110, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-25 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 1989-09-25 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 1988-10-20 LUZIM, RONALD A. -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State