Entity Name: | NAVIGANT INTERNATIONAL/EAST, 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: | 06 May 1999 (26 years ago) |
Branch of: | NAVIGANT INTERNATIONAL/EAST, INC., CONNECTICUT (Company Number 0087081) |
Date of dissolution: | 28 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2007 (17 years ago) |
Document Number: | F99000002345 |
FEI/EIN Number |
060954227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 CARLSON PARKWAY - MAIL STOP 8249, MINNETONKA, MN, 55305 |
Mail Address: | 701 CARLSON PARKWAY - MAIL STOP 8249, MINNETONKA, MN, 55305 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
DEFRANCO SAM A | President | 112 PROSPECT STREET, STAMFORD, CT, 06901 |
FRANCOU NICHOLAS | Vice President | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
KOETTING MICHAEL T | Director | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
HOGAN GERALD W | Vice President | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
HOGAN GERALD W | Secretary | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
HOGAN GERALD W | Director | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
O'NEILL JOHN H | Vice President | 701 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
COFFMAN JOHN A | Vice President | 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-28 | 701 CARLSON PARKWAY - MAIL STOP 8249, MINNETONKA, MN 55305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-28 | 701 CARLSON PARKWAY - MAIL STOP 8249, MINNETONKA, MN 55305 | - |
NAME CHANGE AMENDMENT | 2006-01-30 | NAVIGANT INTERNATIONAL/EAST, INC. | - |
NAME CHANGE AMENDMENT | 2002-01-31 | NAVIGANT INTERNATIONAL/NORTHEAST, INC. | - |
REINSTATEMENT | 2001-02-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-12-28 |
ANNUAL REPORT | 2007-04-23 |
Reg. Agent Change | 2007-01-02 |
ANNUAL REPORT | 2006-06-28 |
Name Change | 2006-01-30 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-13 |
Name Change | 2002-01-31 |
ANNUAL REPORT | 2002-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State