Search icon

NAPS STORES CORP. - Florida Company Profile

Company Details

Entity Name: NAPS STORES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPS STORES CORP. 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: 24 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000073197
FEI/EIN Number 204956613

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

Address: 12193 PEMBROKE RD, PEMBROKE PINES, FL, 33025
Mail Address: 12193 PEMBROKE RD, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA REYNALDO President 9618 FONTAINEBLEU BLV #414, MIAMI, FL, 33172
REYES RAQUEL Director 7145 W. MIAMI LAKES DRIVE. APT. R18, MIAMI, FL, 33014
FIGUEROA REYNALDO Agent 9618 FONTAINEBLEU BLV, MIAMI, FL, 33172
REYES RAQUEL Treasurer 7145 W. MIAMI LAKES DRIVE. APT. R18, MIAMI, FL, 33014
FIGUEROA REYNALDO Secretary 9618 FONTAINEBLEU BLV #414, MIAMI, FL, 33172
FIGUEROA REYNALDO Director 9618 FONTAINEBLEU BLV #414, MIAMI, FL, 33172
REYES RAQUEL Vice President 7145 W. MIAMI LAKES DRIVE. APT. R18, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000161811 TERMINATED 1000000079595 45362 1839 2008-05-13 2028-05-14 $ 13,047.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-06-07
Domestic Profit 2006-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State