Search icon

NAVAJO VALLEY USA, INC. - Florida Company Profile

Company Details

Entity Name: NAVAJO VALLEY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVAJO VALLEY USA, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P98000002911
FEI/EIN Number 593499750

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

Address: 4406 Del Prado Blvd. S., Cape Coral, FL, 33904, US
Mail Address: 4406 Del Prado Blvd. S., Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MICHAEL O President P.O. BOX 60435, Fort Myers, FL, 33906
WEISS MICHAEL O Vice President P.O. BOX 60435, Fort Myers, FL, 33906
WEISS MICHAEL O Treasurer P.O. BOX 60435, Fort Myers, FL, 33906
WEISS MICHAEL O Secretary P.O. BOX 60435, Fort Myers, FL, 33906
WEISS MICHAEL O Director P.O. BOX 60435, Fort Myers, FL, 33906
NAVAJO VALLEY USA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030319 CLEARWATER POOL SERVICE EXPIRED 2015-03-24 2020-12-31 - 3665 BONITA BEACH RD, SUITE 1 - 3, BONITA SPRINGS, FL, 34134
G11000088969 BEST INVEST VACATION RENTAL EXPIRED 2011-09-09 2016-12-31 - 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL, 34134, US
G11000088970 BEST INVEST PROPERTY MANAGEMENT EXPIRED 2011-09-09 2016-12-31 - 3665 BONITA BEACH ROAD, SUITE 1-3, BONITA SPRINGS, FL, 34134, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 4406 Del Prado Blvd. S., Unit A 6, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-01-22 4406 Del Prado Blvd. S., Unit A 6, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Navajo Valley USA Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 4406 Del Prado Blvd. S., Unit A 6, Cape Coral, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813476 ACTIVE 1000000547089 MIAMI-DADE 2013-11-14 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000813468 LAPSED 1000000547083 MIAMI-DADE 2013-11-14 2024-08-01 $ 378.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000813484 LAPSED 1000000547093 MIAMI-DADE 2013-11-14 2024-08-01 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State