Search icon

NAVIGERE SERVICES, INC.

Company Details

Entity Name: NAVIGERE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: F16000001744
FEI/EIN Number NOT APPLICABLE
Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Secretary

Name Role Address
Davis Steven Secretary 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-16 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2020-02-26 NAVIGERE SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355731 TERMINATED 1000000866759 DUVAL 2020-11-02 2030-11-04 $ 564.14 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 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-08
Name Change 2020-02-26
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-05-01
Reg. Agent Change 2018-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State