Search icon

NAVIGATOR MANAGEMENT, INC. - Florida Company Profile

Company Details

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

NAVIGATOR MANAGEMENT, 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: 21 Nov 1997 (27 years ago)
Date of dissolution: 27 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: P97000099867
FEI/EIN Number 652057277

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

Address: 790 PERSHING ROAD, RALEIGH, NC, 27608
Mail Address: 790 PERSHING ROAD, RALEIGH, NC, 27608
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY JERRY President 790 PERSHING RD, RALEIGH, NC, 27608
CONWAY STEVE Vice President 790 PERSHING ROAD, RALEIGH, NC, 27608
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-27 - -
MERGER 2022-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000224073
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-02-18 COGENCY GLOBAL INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
Merger 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State