Search icon

NAVNISH CORP. - Florida Company Profile

Company Details

Entity Name: NAVNISH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVNISH CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2006 (19 years ago)
Document Number: G14338
FEI/EIN Number 592243981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: I-75 AT US 90-20, 178 SW FL GATEWAY DR, LAKE CITY, FL, 32024, US
Mail Address: I-75 AT US 90-20, 178 SW FL GATEWAY DR, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, CHANDRAKANT M. President 55 FLINT TERRACE, HARRINGTON PARK, NJ, 07640
PATEL, CHANDRAKANT M. Director 55 FLINT TERRACE, HARRINGTON PARK, NJ, 07640
PATEL, NILA Secretary 55 FLINT TERRACE, HARRINGTON PARK, NJ, 07640
PATEL, NILA Treasurer 55 FLINT TERRACE, HARRINGTON PARK, NJ, 07640
PATEL, NILA Director 55 FLINT TERRACE, HARRINGTON PARK, NJ, 07640
PATEL CHANDRAKANT Agent 178 S.W FLORIDA GATEWAY DR, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143411 THE BASEMENT LOUNGE EXPIRED 2009-08-07 2014-12-31 - 134 SW FLORIDA GATEWAY DR, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 178 S.W FLORIDA GATEWAY DR, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2005-04-29 PATEL, CHANDRAKANT -
CHANGE OF PRINCIPAL ADDRESS 2003-03-25 I-75 AT US 90-20, 178 SW FL GATEWAY DR, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2003-03-25 I-75 AT US 90-20, 178 SW FL GATEWAY DR, LAKE CITY, FL 32024 -
REINSTATEMENT 1986-07-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5520867001 2020-04-05 0491 PPP 178 SW FLORIDA GATEWAY DR, LAKE CITY, FL, 32024-3850
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117732
Servicing Lender Name Lake Forest Bank & Trust Company, National Association
Servicing Lender Address 727 N Bank Ln, LAKE FOREST, IL, 60045-1887
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-3850
Project Congressional District FL-03
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117732
Originating Lender Name Lake Forest Bank & Trust Company, National Association
Originating Lender Address LAKE FOREST, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48715.92
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State