Entity Name: | NAVECOMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAVECOMP, 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: | 29 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Aug 2012 (13 years ago) |
Document Number: | P04000070527 |
FEI/EIN Number |
383701457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2656 BLUEWAVE DR, MIDDLEBURG, FL, 32068, US |
Mail Address: | 2656 BLUEWAVE DR, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA MARIO F | President | 2656 BLUEWAVE DR, MIDDLEBURG, FL, 32068 |
Calles Keila M | Vice President | 2656 BLUEWAVE DR, MIDDLEBURG, FL, 32068 |
HERRERA MARIO F | Agent | 2656 BLUEWAVE DR, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-08-30 | 2656 BLUEWAVE DR, MIDDLEBURG, FL 32068 | - |
REINSTATEMENT | 2012-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-30 | 2656 BLUEWAVE DR, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-30 | 2656 BLUEWAVE DR, MIDDLEBURG, FL 32068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State