Search icon

NAVITRADER, INC. - Florida Company Profile

Company Details

Entity Name: NAVITRADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVITRADER, INC. 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: 26 Feb 2002 (23 years ago)
Document Number: P02000021299
FEI/EIN Number 010615545

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

Address: 3853 NORTHDALE BLVD, SUITE 183, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD, SUITE 183, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER STEVEN I President 3853 NORTHDALE BLVD SUITE 183, TAMPA, FL, 33624
WHEELER STEVEN I Director 3853 NORTHDALE BLVD SUITE 183, TAMPA, FL, 33624
WHEELER JANIE S Treasurer 3853 Northdale Blvd., Suite 183, TAMPA, FL, 33624
WHEELER STEVEN I Agent 3853 NORTHDALE BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 3853 NORTHDALE BLVD, SUITE 183, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-04-14 3853 NORTHDALE BLVD, SUITE 183, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 3853 NORTHDALE BLVD, SUITE 183, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2006-07-01 WHEELER, STEVEN IPD -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State