Entity Name: | NAVIENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Apr 1997 (28 years ago) |
Date of dissolution: | 31 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | F97000002284 |
FEI/EIN Number |
541843973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 EDMUND HALLEY DR., RESTON, VA, 20191-3436, US |
Mail Address: | 2001 EDMUND HALLEY DR., RESTON, VA, 20191-3436, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REMONDI JOHN F | Director | 123 JUSTISON STREET, WILMINGTON, DE, 19801 |
REMONDI JOHN F | President | 123 JUSTISON STREET, WILMINGTON, DE, 19801 |
O'CONNELL STEVEN | Treasurer | 2001 EDMUND HALLEY DRIVE, RESTON, VA, 20191 |
CASO STEPHEN | ASSI | 2001 EDMUND HALLEY DR., RESTON, VA, 201913436 |
KANE JOHN M | Director | 123 JUSTISON STREET, WILMINGTON, DE, 19801 |
LAWICKI PAT M | Director | 11000 USA PARKWAY, FISHERS, IN, 46037 |
QUINLAN RAYMOND F | Director | 300 CONTINENTAL DRIVE, NEWARK, DE, 19713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047066 | SALLIE MAE | EXPIRED | 2014-05-13 | 2019-12-31 | - | 2001 EDMUND HALLEY DRIVE, RESTON, VA, 20191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-31 | - | - |
REGISTERED AGENT CHANGED | 2017-01-31 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-05-01 | NAVIENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-26 | 2001 EDMUND HALLEY DR., RESTON, VA 20191-3436 | - |
CHANGE OF MAILING ADDRESS | 2011-05-26 | 2001 EDMUND HALLEY DR., RESTON, VA 20191-3436 | - |
Name | Date |
---|---|
Withdrawal | 2017-01-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Name Change | 2014-05-01 |
ANNUAL REPORT | 2014-04-26 |
Reg. Agent Change | 2013-06-13 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-01 |
ADDRESS CHANGE | 2011-06-30 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State