Search icon

NATHA GOVAN INC.

Company Details

Entity Name: NATHA GOVAN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (17 years ago)
Document Number: P95000092743
FEI/EIN Number 59-3361003
Address: 1931 SW 48th Ave, GAINESVILLE, FL 32608
Mail Address: 1931 SW 48th Ave, GAINESVILLE, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SANJAY Z Agent 1931 SW 48th Ave, GAINESVILLE, FL 32608

President

Name Role Address
PATEL, SANJAY Z President 1931 SW 48th Ave, GAINESVILLE, FL 32608

Director

Name Role Address
PATEL, SANJAY Z Director 1931 SW 48th Ave, GAINESVILLE, FL 32608
PATEL, PIYUSH J Director 1051 LAKESHORE BLVD, TAVARES, FL 32778
PATEL, JYOTI S Director 1931 SW 48th Ave, GAINESVILLE, FL 32608
PATEL, NITA A Director 1051 LAKESHORE BLVD, TAVARES, FL 32778

Vice President

Name Role Address
PATEL, PIYUSH J Vice President 1051 LAKESHORE BLVD, TAVARES, FL 32778

Secretary

Name Role Address
PATEL, JYOTI S Secretary 1931 SW 48th Ave, GAINESVILLE, FL 32608
PATEL, NITA A Secretary 1051 LAKESHORE BLVD, TAVARES, FL 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-05 PATEL, SANJAY Z No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2000-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS NATHA GOVAN, INC. SC2021-0510 2021-04-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012019CA000641XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D19-3934

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth W. Ferguson
Name NATHA GOVAN INC.
Role Respondent
Status Active
Representations HAROLD T. GILLIS, Daniel E. Nordby, Garrett A. Tozier, Jessica M. Foster, JOSEPH W. BAIN
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ To the extent Petitioner seeks mandamus relief, the petition is hereby dismissed as moot. To the extent Petitioner seeks to invoke this Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because the Petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2021-06-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-06-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-13
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ NOTICE OF RELATED CASE OR ISSUES
On Behalf Of Point Conversions, LLC
View View File
POINT CONVERSIONS, LLC VS NATHA GOVAN, INC. SC2019-2127 2019-12-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012019CA000641XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D19-3934

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth W. Ferguson
Name NATHA GOVAN INC.
Role Respondent
Status Active
Representations Jessica M. Foster, JOSEPH W. BAIN, HAROLD T. GILLIS
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ To the extent petitioner seeks mandamus relief, the petition is hereby dismissed as moot. To the extent petitioner seeks to invoke this Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2020-01-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2019-12-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-12-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State