Search icon

NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A. - Florida Company Profile

Company Details

Entity Name: NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A. 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: 26 Jul 1991 (34 years ago)
Date of dissolution: 22 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: S69905
FEI/EIN Number 650273548

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

Address: 1100 SW ST LUCIE BLVD WEST, SUITE 203, PORT ST LUCIE, FL, 34986, US
Mail Address: 1100 SW ST LUCIE BLVD WEST, SUITE 203, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARETTA, STEPHEN Director 1100 SW ST LUCIE BLVD. WEST STE 203, PORT ST LUCIE, FL, 34986
NAVARETTA, STEPHEN President 1100 SW ST LUCIE BLVD. WEST STE 203, PORT ST LUCIE, FL, 34986
NAVARETTA, MARY JEAN Director 1100 SW ST LUCIE BLVD WEST STE 203, PORT ST LUCIE, FL, 34986
NAVARETTA, MARY JEAN Secretary 1100 SW ST LUCIE BLVD WEST STE 203, PORT ST LUCIE, FL, 34986
NAVARETTA, STEPHEN Agent 7309 RESERVE CREEK DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 7309 RESERVE CREEK DRIVE, PORT ST LUCIE, FL 34986 -
VOLUNTARY DISSOLUTION 2014-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 1100 SW ST LUCIE BLVD WEST, SUITE 203, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 1995-04-11 1100 SW ST LUCIE BLVD WEST, SUITE 203, PORT ST LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 1992-05-15 NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A. -

Court Cases

Title Case Number Docket Date Status
WEST BROOK ISLES PARTNER'S 1, LLC. VS COMMONWEALTH LAND TITLE INSURANCE COMPANY, ET AL. SC2015-0963 2015-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522011CA005674XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-6165

Parties

Name WEST BROOK ISLES PARTNER'S 1 LLC
Role Petitioner
Status Active
Representations A. CHRISTOPHER KASTEN, II
Name COMMONWEALTH LAND TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations JAMES E. WALSON, JENNIFER R. DIXON, Shawn G. Rader
Name NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A.
Role Respondent
Status Active
Representations J. SCOTT SLATER
Name STEPHEN NAVARETTA
Role Respondent
Status Active
Representations J. SCOTT SLATER
Name Hon. Jack Day
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name MARY JEAN NAVARETTA
Role Proponent
Status Active
Name Brett Joseph Preston
Role Proponent
Status Active
Name Marie A. Borland
Role Proponent
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-06-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of NAVARETTA & NAVARETTA, ATTORNEYS AT LAW, P.A.
View View File
Docket Date 2015-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of COMMONWEALTH LAND TITLE INSURANCE COMPANY
View View File
Docket Date 2015-06-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of WEST BROOK ISLES PARTNER'S 1, LLC.
View View File
Docket Date 2015-05-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 26, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WEST BROOK ISLES PARTNER'S 1, LLC.
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2014-02-06
VOLUNTARY DISSOLUTION 2014-01-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State