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

Entity Name: | NAUTICAL DESIGNS BY MARY ANN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000035535 |
FEI/EIN Number | 651009118 |
Address: | 10573 Sunset Isles Court, Boynton Beach, FL, 33437, US |
Mail Address: | P.O. BOX 740683, Boynton Beach, FL, 33474, US |
ZIP code: | 33437 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State