Search icon

INTERNAL NAVIGATOR GROUP, INC.

Company Details

Entity Name: INTERNAL NAVIGATOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P16000063110
FEI/EIN Number 81-3381099
Address: 278 Harmon Street, Forest City, NC, 28043, US
Mail Address: 278 Harmon Street, Forest City, NC, 28043, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROLON JOSE Agent 14323 NECTARINE STREET, BROOKSVILLE, FL, 34613

Chief Executive Officer

Name Role Address
ROLON JOSE Chief Executive Officer 278 HARMON STREET, FOREST CITY, NC, 28043

Vice President

Name Role Address
MACPHERSON PENNY Vice President 278 HARMON STREET, FOREST CITY, NC, 28043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 278 Harmon Street, Forest City, NC 28043 No data
CHANGE OF MAILING ADDRESS 2022-09-16 278 Harmon Street, Forest City, NC 28043 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 14323 NECTARINE STREET, BROOKSVILLE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243483 ACTIVE 1000000818529 HERNANDO 2019-03-11 2029-04-03 $ 680.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000124081 ACTIVE 1000000775020 HERNANDO 2018-03-08 2028-03-28 $ 565.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000001446 ACTIVE 1000000765992 HERNANDO 2017-12-12 2027-12-28 $ 581.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State