Search icon

NAUTICAL DESIGNS BY MARY ANN, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICAL DESIGNS BY MARY ANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICAL DESIGNS BY MARY ANN, 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000035535
FEI/EIN Number 651009118

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

Address: 10573 Sunset Isles Court, Boynton Beach, FL, 33437, US
Mail Address: P.O. BOX 740683, Boynton Beach, FL, 33474, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS MARY ANN Director 10573 Sunset Isles Court, Boynton Beach, FL, 33437
FARKAS ROBERT J Director 10573 Sunset Isles Court, Boynton Beach, FL, 33437
JAFFEE MICHAEL C Agent 9720 STIRLING ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 10573 Sunset Isles Court, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2013-03-04 10573 Sunset Isles Court, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 9720 STIRLING ROAD, 212, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State