Search icon

NAUTICA USA, INC. - Florida Company Profile

Company Details

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

NAUTICA USA, 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: 14 Dec 2001 (23 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: P01000118926
FEI/EIN Number 260029978

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

Address: 1965 N. E. 118TH ROAD, NORTH MIAMI, FL, 33181
Mail Address: 1965 N. E. 118TH ROAD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DEBRA Director 1965 N. E. 118TH ROAD, NORTH MIAMI, FL, 33181
WOOD JEFFREY S Agent ONE FINANCIAL PLAZA - UNION PLANTERS BLDG., FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 1965 N. E. 118TH ROAD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-03-16 1965 N. E. 118TH ROAD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-25 ONE FINANCIAL PLAZA - UNION PLANTERS BLDG., SUITE 2602, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2003-11-25 WOOD, JEFFREY SESQ -
REINSTATEMENT 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State