Entity Name: | NAUTILUS PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F03000005105 |
FEI/EIN Number |
363657218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4287 LAFAYETTE ST, MARIANNA, FL, 32446, US |
Mail Address: | 13835 N. TATUM BLVD,, 9519, PHOENIX, AZ, 85032 |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
TUCKER BYRON | President | 4287 LAFAYETTE STREET, MARIANNA, FL, 32446 |
TUCKER BYRON | Chairman | 4287 LAFAYETTE STREET, MARIANNA, FL, 32446 |
TUCKER BYRON | Secretary | 4287 LAFAYETTE STREET, MARIANNA, FL, 32446 |
TUCKER BYRON | Treasurer | 4287 LAFAYETTE STREET, MARIANNA, FL, 32446 |
TUCKER BYRON | Agent | 4287 LAFAYETTE STREET, MARIANNA, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-17 | 4287 LAFAYETTE ST, MARIANNA, FL 32446 | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 4287 LAFAYETTE ST, MARIANNA, FL 32446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-30 | 4287 LAFAYETTE STREET, MARIANNA, FL 32446 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900010368 | LAPSED | 06-009011-SC-NPC | PINELLAS CTY CRT SML CLMS DIV | 2007-05-07 | 2012-07-11 | $5201.93 | LEXIS NEXIS, TWO NEWTON PLACE, NEWTON, MA 02458 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-04-18 |
Reg. Agent Change | 2007-10-30 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State