Search icon

NAUTICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICAL SYSTEMS, 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: 25 Jan 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 607922
FEI/EIN Number 591879163

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

Mail Address: 113 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004
Address: 416 SW 62ND AVE., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISMAN GLENN T President 416 SW 62ND AVE., HOLLYWOOD, FL, 33023
WISMAN GLENN T Vice President 416 SW 62ND AVE., HOLLYWOOD, FL, 33023
WISMAN GLENN T Treasurer 416 SW 62ND AVE., HOLLYWOOD, FL, 33023
ADAMS GERALD Agent C/O FAST TAX, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 416 SW 62ND AVE., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2000-05-23 416 SW 62ND AVE., HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 C/O FAST TAX, 113 N FEDERAL HWY, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 1999-05-05 ADAMS, GERALD -
REINSTATEMENT 1988-01-20 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State