Entity Name: | NAUTI MERMAID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAUTI MERMAID, 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: | 27 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2004 (21 years ago) |
Document Number: | P03000023975 |
FEI/EIN Number |
571152224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7733 W NEWBERRY RD STE B1, GAINESVILLE, FL, 32606, US |
Mail Address: | PO BOX 1836, OCALA, FL, 34478, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN LISA | President | 5910 S SEA OTTER PATH, HOMOSASSA, FL, 34448 |
JORDAN LISA | Agent | 5910 S SEA OTTER PATH, HOMOSASSA, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 7733 W NEWBERRY RD STE B1, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | JORDAN, LISA | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 7733 W NEWBERRY RD STE B1, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 5910 S SEA OTTER PATH, HOMOSASSA, FL 34448 | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State