Search icon

NAUTICA PROPERTIES, INC.

Company Details

Entity Name: NAUTICA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 11 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: P04000071799
FEI/EIN Number 201158983
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
Address: 1370 NW 161 AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Director

Name Role Address
MORE, JR JULIO R Director 1370 NW 161ST AVE, PEMBROKE PINES, FL, 33028
HERNANDEZ-MORE NORMA Director 1370 NW 161ST AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
MORE, JR JULIO R President 1370 NW 161ST AVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
MORE, JR JULIO R Vice President 1370 NW 161ST AVE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
HERNANDEZ-MORE NORMA Secretary 1370 NW 161ST AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 1370 NW 161 AVE, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2005-03-11 1370 NW 161 AVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 2121 PONCE DE LEON BLVD., 1050, CORAL GABLES, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State