Search icon

NAUTICA ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: NAUTICA ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICA ELECTRIC 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: 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: 23 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000031217
FEI/EIN Number 651002128

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

Address: 9653 SW 74 ST, MIAMI, FL, 33173
Mail Address: 9653 SW 74 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO LOLY President 9653 SW 74 ST, MIAMI, FL, 33173
LORENZO LOLY Director 9653 SW 74 ST, MIAMI, FL, 33173
LORENZO LOLY Agent 9653 SW 74 ST, MIAMI, FL, 33-17

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 9653 SW 74 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-04-21 9653 SW 74 ST, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 9653 SW 74 ST, MIAMI, FL 33-173 -
REGISTERED AGENT NAME CHANGED 2004-03-04 LORENZO, LOLY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000677927 TERMINATED 1000000236070 DADE 2011-10-06 2031-10-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-26
Domestic Profit 2000-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State