Search icon

NAVIGANT INTERNATIONAL/EAST, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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