Search icon

NAPS STORES CORP.

Company Details

Entity Name: NAPS STORES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000073197
FEI/EIN Number 204956613
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

Agent

Name Role Address
FIGUEROA REYNALDO Agent 9618 FONTAINEBLEU BLV, MIAMI, FL, 33172

President

Name Role Address
FIGUEROA REYNALDO President 9618 FONTAINEBLEU BLV #414, MIAMI, FL, 33172

Secretary

Name Role Address
FIGUEROA REYNALDO Secretary 9618 FONTAINEBLEU BLV #414, MIAMI, FL, 33172

Director

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

Vice President

Name Role Address
REYES RAQUEL Vice President 7145 W. MIAMI LAKES DRIVE. APT. R18, MIAMI, FL, 33014

Treasurer

Name Role Address
REYES RAQUEL Treasurer 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 No data No data

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 Feb 2025

Sources: Florida Department of State