Search icon

NAPACO TRADING CORP.

Company Details

Entity Name: NAPACO TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L18999
FEI/EIN Number 65-0157161
Address: 19223 CRYSTAL ST, WESTON, FL 33332
Mail Address: 1112 WESTON RD, #206, WESTON, FL 33326
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESTREMERA, OMAIRA Agent 19223 CRYSTAL ST, WESTON, FL 33332

President

Name Role Address
ESTREMERA, FRANCISCO President 19223 CRYSTAL ST, FORT LAUDERDALE, FL 33332

Director

Name Role Address
ESTREMERA, FRANCISCO Director 19223 CRYSTAL ST, FORT LAUDERDALE, FL 33332
ESTREMERA, OMAIRA Director 19223 CRYSTAL ST, FORT LAUDERDALE, FL 33332

Vice President

Name Role Address
ESTREMERA, OMAIRA Vice President 19223 CRYSTAL ST, FORT LAUDERDALE, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 19223 CRYSTAL ST, WESTON, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 19223 CRYSTAL ST, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2001-04-05 19223 CRYSTAL ST, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 1994-12-28 ESTREMERA, OMAIRA No data
REINSTATEMENT 1994-12-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State