Search icon

NAP, INC.

Company Details

Entity Name: NAP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0076726
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

Agent

Name Role Address
LUZIM, RONALD A. Agent 2855 UNIVERSITY DR., #110, CORAL SPRINGS, FL 33065

Director

Name Role Address
PELEY, CRAIG Director 10018 SPANISH ISLES BLVD, BOCA RATON, FL 33498

President

Name Role Address
PELEY, CRAIG President 10018 SPANISH ISLES BLVD, BOCA RATON, FL 33498

Secretary

Name Role Address
PELEY, CRAIG Secretary 10018 SPANISH ISLES BLVD, BOCA RATON, FL 33498

Treasurer

Name Role Address
PELEY, CRAIG Treasurer 10018 SPANISH ISLES BLVD, BOCA RATON, FL

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 No data 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 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-10-02 2855 UNIVERSITY DR., #110, CORAL SPRINGS, FL 33065 No data
REINSTATEMENT 1996-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-09-25 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 1989-09-25 10018 SPANISH ISLES BLVD., BAY 8 AND 9, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 1988-10-20 LUZIM, RONALD A. No data

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: 04 Feb 2025

Sources: Florida Department of State