Search icon

NAUTICA RETAIL USA, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICA RETAIL USA, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: F04000006442
FEI/EIN Number 113141094

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

Address: 40 WEST 57TH STREET, NEW YORK, NY, 10019
Mail Address: 125 CHUBB AVENUE 5TH FLOOR, LYNDHURST, NJ, 07071, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEAGHER LAURA C Director 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408
LAWNER DAVID President 40 W 57TH ST. - 3RD FL, NEW YORK, NY, 10019
McNeill Bryan Vice President 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408
MEAGHER LAURA C Vice President 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408
MEAGHER LAURA C Secretary 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408
TOWNSEND MARK R Asst 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408
GUIDO PATRICK J Vice President 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104250 KIPLING EXPIRED 2012-10-25 2017-12-31 - 19501 BISCAYNE BLVD, #1049, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-14 - -
CHANGE OF MAILING ADDRESS 2019-02-14 40 WEST 57TH STREET, NEW YORK, NY 10019 -
REGISTERED AGENT CHANGED 2019-02-14 REGISTERED AGENT REVOKED -
MERGER 2004-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 100000050681

Documents

Name Date
Withdrawal 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State