Search icon

NAUTEC , INC. - Florida Company Profile

Company Details

Entity Name: NAUTEC , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTEC , 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: 23 Apr 2001 (24 years ago)
Document Number: P01000041715
FEI/EIN Number 651104193

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

Address: 1314 E LAS OLAS BLVD, 187, FT LAUDERDALE, FL, 33301
Mail Address: 1314 E LAS OLAS BLVD, 187, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUTEC , INC. Secretary -
NAUTEC , INC. Treasurer -
NAUTEC , INC. Director -
LISA RALPH MIII President 1314 E LAS OLAS BLVD STE 187, FT LAUDERDALE, FL, 33301
LISA RALPH MIII Director 1314 E LAS OLAS BLVD STE 187, FT LAUDERDALE, FL, 33301
LISA RALPH M Agent 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-20 LISA, RALPH MIII -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1314 E LAS OLAS BLVD, 187, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 1314 E LAS OLAS BLVD, 187, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-07-21 1314 E LAS OLAS BLVD, 187, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State