Search icon

NAVARRO & MAGGART, INC. - Florida Company Profile

Company Details

Entity Name: NAVARRO & MAGGART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVARRO & MAGGART, 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: 05 Aug 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000068135
FEI/EIN Number 650772549

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

Address: 18170 JUPITER LANDINGS DRIVE, JUPITER, FL, 33458
Mail Address: 18170 JUPITER LANDINGS DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JOSE ANTONIO President 18170 JUPITER LANDINGS DRIVE, JUPITER, FL, 33458
NAVARRO JOSE A Agent 18170 JUPITER LANDINGS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-09-29 NAVARRO & MAGGART, INC. -
NAME CHANGE AMENDMENT 2005-07-25 NAVARRO BUILDING & DEVELOPMENT CORPORATION -
REGISTERED AGENT NAME CHANGED 2000-05-18 NAVARRO, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 18170 JUPITER LANDINGS DRIVE, JUPITER, FL 33458 -

Documents

Name Date
Off/Dir Resignation 2005-12-29
Name Change 2005-09-29
Name Change 2005-07-25
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State