Search icon

NAVIHEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAVIHEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Dec 2014 (11 years ago)
Document Number: F14000005068
FEI/EIN Number 36-4719151
Address: 12 Cadillac Drive, Suite 300, Brentwood, TN, 37027, US
Mail Address: 12 Cadillac Drive, Suite 300, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Jarrett Heather C Director 12 Cadillac Drive, Brentwood, TN, 37027
Hirsch Marilyn V Treasurer 12 Cadillac Drive, Brentwood, TN, 37027
Jarrett Heather C President 12 Cadillac Drive, Brentwood, TN, 37027
Jarrett Heather C Chief Executive Officer 12 Cadillac Drive, Brentwood, TN, 37027
Cooper Dylan B Director 12 Cadillac Drive, Brentwood, TN, 37027
Hall Nisha C Secretary 12 Cadillac Drive, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132998 HOME & COMMUNITY CARE TRANSITIONS ACTIVE 2023-10-30 2028-12-31 - 210 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-17 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000716803 TERMINATED 1000000801142 COLUMBIA 2018-10-19 2038-10-24 $ 27,044.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-09-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State