Search icon

NAUTIK PERFORMANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NAUTIK PERFORMANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTIK PERFORMANCE SERVICES, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000036888
FEI/EIN Number 204503095

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

Address: 1165 NE 183rd street, Miami, FL, 33179, US
Mail Address: 1165 NE 183rd street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA JOSE L President 1165 NE 183rd street, Miami, FL, 33179
SPINA JOSE L Director 1165 NE 183rd street, Miami, FL, 33179
SPINA JOSE L Agent 1165 NE 183rd street, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1165 NE 183rd street, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-02-19 1165 NE 183rd street, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1165 NE 183rd street, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State