Entity Name: | NAVIX NETWORX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000084625 |
FEI/EIN Number | 651042166 |
Address: | 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780 |
Mail Address: | 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALHAMBRA REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TAYLOR LANCE | Treasurer | 2601 S BAYSHORE DR 500, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
SATODONGO ISELA | Vice President | 2601 S BAYSHORE DR 500, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
THAYER CLYDE | Secretary | 100 MYLES STANDISH BLVD, TAUNTON, MA, 02780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-04 | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-04 | 100 MYLES STANDISH BLVD, TAUNTON, MA 02780 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-04 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-09-19 |
Domestic Profit | 2000-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State