Entity Name: | NAUTILUS BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAUTILUS BUILDERS, 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: | 07 May 2004 (21 years ago) |
Date of dissolution: | 10 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | P04000074931 |
FEI/EIN Number |
201105690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3404 W Dorchester St, TAMPA, FL, 33611, US |
Mail Address: | 3404 W Dorchester St, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IAROSSI TOM D | President | 3404 W Dorchester St, TAMPA, FL, 33611 |
IAROSSI BROOKE M | Vice President | 3404 W Dorchester St, TAMPA, FL, 33611 |
IAROSSI THOMAS D | Agent | 3404 W Dorchester St, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 3404 W Dorchester St, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2015-03-22 | 3404 W Dorchester St, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 3404 W Dorchester St, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | IAROSSI, THOMAS D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-07-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State