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