Search icon

NAVIGATOR SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: NAVIGATOR SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVIGATOR SOLUTIONS 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: 02 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P12000092258
FEI/EIN Number NOT APPLICABLE

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

Address: 264 SE 18th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 264 SE 18th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bogdan Michael President 264 SE 18th Ave, Deerfield Beach, FL, 33441
Bogdan Michael Agent 264 SE 18th Ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 264 SE 18th Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-17 264 SE 18th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 264 SE 18th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Bogdan, Michael -
REINSTATEMENT 2017-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-04-07
Amendment 2015-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State