Search icon

NAUTICAL VENTURES SOUTH, INC. - Florida Company Profile

Company Details

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

NAUTICAL VENTURES SOUTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1984 (41 years ago)
Document Number: G96627
FEI/EIN Number 592418240

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

Address: 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US
Mail Address: 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROGER S President 1400 S Federal Highway, Fort Lauderdale, FL, 33316
GARCIA JEFF Vice President 1400 S Federal Highway, Fort Lauderdale, FL, 33316
MOORE ROGER Director 1400 S Federal Highway, Fort Lauderdale, FL, 33316
GARCIA JEFF Director 1400 S Federal Highway, Fort Lauderdale, FL, 33316
Milligan Spencer Secretary 1400 S Federal Highway, Fort Lauderdale, FL, 33316
Milligan Spencer S Director 1400 S Federal Highway, Fort Lauderdale, FL, 33316
MOORE ROGER S Agent 1400 S Federal Highway, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1400 S Federal Highway, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-01-25 1400 S Federal Highway, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1400 S Federal Highway, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-01-04 MOORE, ROGER S -

Court Cases

Title Case Number Docket Date Status
HENRY MCDOWELL, Appellant(s) v. ROGER MOORE, et al., Appellee(s). 4D2023-2783 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-008507 (25)

Parties

Name Henry McDowell
Role Appellant
Status Active
Representations David Francis Cooney, Warren Kwavnick, Kelly Ann Lenahan
Name Roger Moore
Role Appellee
Status Active
Representations Richard Alan Ivers, Nancy W. Gregoire Stamper
Name Jeff Garcia
Role Appellee
Status Active
Name NAUTICAL VENTURES SOUTH, INC.
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Henry McDowell
View View File
Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/16/24
Docket Date 2024-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-28
Type Response
Subtype Response
Description Appellees/ Cross-Appellants' Response in Opposition to Appellant/Cross-Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Roger Moore
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Henry McDowell
Docket Date 2024-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-20
Type Record
Subtype Appendix
Description Appendix to Appellees/Cross-Appellants' Response in Opposition to Appellant's Motion to Stay and/or Motion for Extension of Time to File Initial Brief
On Behalf Of Roger Moore
Docket Date 2024-09-20
Type Response
Subtype Response
Description Appellees/Cross-Appellants' Response in Opposition to Appellant's Motion to Stay and/or Motion for Extension of Time to File Initial Brief
On Behalf Of Roger Moore
Docket Date 2024-09-19
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay and/or Motion of Extension of Time to File Initial Brief
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 14, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed July 25, 2024, this court's July 11, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-25
Type Response
Subtype Response
Description RESPONSE TO COURT'S JULY 16, 2024, ORDER TO SHOW CAUSE
Docket Date 2024-07-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 25, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-05-28
Type Record
Subtype Transcript
Description Transcript --3240 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
Docket Date 2024-02-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Henry McDowell
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Henry McDowell
Docket Date 2024-02-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED***Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description (11,776 Pages)
On Behalf Of Broward Clerk
Docket Date 2024-01-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential -- 657 Pages
On Behalf Of Broward Clerk
Docket Date 2024-01-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 02/14/2025
Docket Date 2025-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roger Moore
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 01/15/2025
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roger Moore
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellees' September 20, 2024 response, appellant's September 19, 2024 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further, ORDERED that the request for a stay contained within the appellant's motion referenced above is denied.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Roger Moore
Docket Date 2023-11-21
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Roger Moore
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729907106 2020-04-11 0455 PPP 50 S. Bryan Road, DANIA, FL, 33004-3114
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56152.56
Loan Approval Amount (current) 56152.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-3114
Project Congressional District FL-25
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56718.76
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State