Search icon

NAVIENT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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