Search icon

NAVITAS MANAGEMENT INC.

Company Details

Entity Name: NAVITAS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000092021
FEI/EIN Number 453669761
Address: 6389 TOWER LANE, SARASOTA, FL, 34240
Mail Address: 6389 TOWER LANE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GENGLER JOHN Agent 5077 - 109 FRUITVILLE RD, SARASOTA, FL, 34232

President

Name Role Address
DELOACH ANTHONY President 1000 THICKET LANE, SARASOTA, FL, 34240

Vice President

Name Role Address
DELOACH LAURIE J Vice President 1000 THICKET LANE, SARASOTA, FL, 34240

Secretary

Name Role Address
DELOACH LAURIE J Secretary 1000 THICKET LANE, SARASOTA, FL, 34240

Treasurer

Name Role Address
DELOACH LAURIE J Treasurer 1000 THICKET LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-18 GENGLER, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 5077 - 109 FRUITVILLE RD, SUITE 320, SARASOTA, FL 34232 No data
AMENDMENT 2011-11-14 No data No data
AMENDMENT 2011-11-10 No data No data
AMENDMENT 2011-11-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001526236 LAPSED 2013-CA-009268 ORANGE 2013-09-25 2018-10-15 $81,206.26 JEPERA INVESTMENTS, INC., 2985 WEST HIGHWAY 318, CITRA, FLORIDA 32113

Documents

Name Date
ANNUAL REPORT [CANCELLED] 2013-04-26
ANNUAL REPORT 2012-04-18
Amendment 2011-11-14
Amendment 2011-11-10
Amendment 2011-11-08
Domestic Profit 2011-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State