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 |
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 | - |
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 | - | - |
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