Entity Name: | NAVAL ENLISTED BOMBARDIER/NAVIGATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N04000004320 |
FEI/EIN Number |
611471642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 POINSETTA DRIVE, SANFORD, FL, 32773, US |
Mail Address: | 205 POINSETTA DRIVE, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Markland Richard | Director | 893 CR 461, Lake Panasoffkee, FL, 33538 |
Markland Richard | President | 893 CR 461, Lake Panasoffkee, FL, 33538 |
NOTO CARL D | Director | 6560 MOORINGS PT CIR 101, BRADENTON, FL, 34202 |
NOTO CARL D | Secretary | 6560 MOORINGS PT CIR 101, BRADENTON, FL, 34202 |
LINDT JIMMIE L | Director | 13083 CONCORD DR W, LILLIAN, AL, 36549 |
FEEBACK RALPH S | Director | 205 POINSETTA DRIVE, SANFORD, FL, 32773 |
FEEBACK RALPH S | Treasurer | 205 POINSETTA DRIVE, SANFORD, FL, 32773 |
FEEBACK RALPH S | Agent | 205 POINSETTA DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | FEEBACK, RALPH S. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-18 | 205 POINSETTA DRIVE, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2008-07-18 | 205 POINSETTA DRIVE, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-18 | 205 POINSETTA DRIVE, SANFORD, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State