Entity Name: | NAVIHEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | F14000005068 |
FEI/EIN Number | 36-4719151 |
Address: | 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Mail Address: | 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Lang Heather A | Assi | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Langdon Timothy A | Assi | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
Frist Harrison H. | President | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
Frist Harrison H. | Director | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Name | Role | Address |
---|---|---|
Porter James M. | Chief Financial Officer | 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
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 | No data | 210 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-14 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | No data |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State