Search icon

NAVIGATE, INC. - Florida Company Profile

Company Details

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

NAVIGATE, 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: 14 Sep 2020 (5 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: P20000073541
FEI/EIN Number 86-1466203

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

Address: 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US
Mail Address: 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORING TRACY Chief Executive Officer 5200 NW 43rd Street, GAINESVILLE, FL, 32606
MORING TRACY Secretary 5200 NW 43rd Street, GAINESVILLE, FL, 32606
MORING TRACY Director 5200 NW 43rd Street, GAINESVILLE, FL, 32606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 5200 NW 43rd Street, 102 #118, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2021-04-01 5200 NW 43rd Street, 102 #118, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
Domestic Profit 2020-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14070965 0420600 1976-01-19 2076 SUNNYDALE BOULEVARD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-19
Case Closed 1976-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-01-22
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 J01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-18
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-01-22
Abatement Due Date 1976-01-28
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State