Search icon

NAVONOD COMMUNICATIONS, INC.

Company Details

Entity Name: NAVONOD COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1995 (30 years ago)
Date of dissolution: 29 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (a month ago)
Document Number: P95000042722
FEI/EIN Number 65-0586502
Address: 2774-6 N. University Dr, SUNRISE, FL 33322
Mail Address: 2774-6 N UNIVERSITY DR, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, DONOVAN W Agent 4954 LEEWARD LANE, DANIA BEACH, FL 33312

President

Name Role Address
TAYLOR, DONOVAN W President 4954 LEEWARD LANE, DANIA BEACH, FL 33312

Vice President

Name Role Address
TAYLOR, SONIA E Vice President 4954 LEEWARD LANE, DANIA BEACH, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044038 A1 VACUUMS & SEWING EXPIRED 2014-05-05 2019-12-31 No data 2774 N. UNIVERSITY DR., SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 2774-6 N. University Dr, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2015-04-09 2774-6 N. University Dr, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 TAYLOR, DONOVAN W No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 4954 LEEWARD LANE, DANIA BEACH, FL 33312 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State