Search icon

NAUTILUS REALTY AND MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: NAUTILUS REALTY AND MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTILUS REALTY AND MANAGEMENT COMPANY 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: 29 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 696548
FEI/EIN Number 592117395

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

Address: 804 Front St, WELAKA, FL, 32193, US
Mail Address: P.O. BOX 903, WELAKA, FL, 32193
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE LENORE D President 804 FRONT ST, WELAKA, FL, 32193
TOOLE LENORE D Agent 804 FRONT ST, WELAKA, FL, 32193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 804 Front St, WELAKA, FL 32193 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 804 FRONT ST, WELAKA, FL 32193 -
REGISTERED AGENT NAME CHANGED 2011-04-26 TOOLE, LENORE D -
AMENDMENT 2007-12-10 - -
CHANGE OF MAILING ADDRESS 2002-09-25 804 Front St, WELAKA, FL 32193 -
EVENT CONVERTED TO NOTES 1990-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681828 TERMINATED 1000000311088 PUTNAM 2012-10-15 2032-10-17 $ 559.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State