Search icon

NAPA, INC. - Florida Company Profile

Company Details

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

NAPA, 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 02 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: P00000083738
FEI/EIN Number 061594692

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

Address: 200 MADISON AVENUE, NEW YORK, NY, 10016, US
Mail Address: 200 MADISON AVENUE, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAN GILLES Director 200 MADISON AVENUE, NEW YORK, NY, 10016
ROCHE FRANCOIS CDIR 200 MADISON AVENUE, NEW YORK, NY, 10016
CORIATT GAUBIL VIVIANE Director 200 MADISON AVENUE, NEW YORK, NY, 10016
BONAN GILLES President 200 MADISON AVENUE, NEW YORK, NY, 10016
ROCHE FRANCOIS Treasurer 200 MADISON AVENUE, NEW YORK, NY, 10016
GLEIZE MARTIN Secretary 200 MADISON AVENUE, NEW YORK, NY, 10016
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-02 - -
CHANGE OF MAILING ADDRESS 2010-06-22 200 MADISON AVENUE, NEW YORK, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 200 MADISON AVENUE, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-06-11 CORPORATION SERVICE COMPANY -
AMENDMENT 2010-06-11 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-06-22
Amendment 2010-06-11
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State