Search icon

NAVARRA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

NAVARRA CONSTRUCTION, 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: 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000016380
FEI/EIN Number 200293813

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

Address: 6310 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127
Mail Address: 6310 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NCI LLC Agent -
NAVARRA MICHAEL President 6310 PALMAS BAY CIR, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045272 NAVARRA CONSTRUCTION INC EXPIRED 2013-05-12 2018-12-31 - 6310 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127
G13000045273 NCI HOMES EXPIRED 2013-05-12 2018-12-31 - 6310 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-12-14 Nci -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-10-05 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -

Documents

Name Date
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-11
AMENDED ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-10-05
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State