Entity Name: | NAUTICAM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 2009 (15 years ago) |
Document Number: | P09000085713 |
FEI/EIN Number | 271136235 |
Address: | 2303 NORTH ANDREWS AVE, Wilton Manors, FL, 33311, US |
Mail Address: | 1325 4TH AVE, 1700, SEATTLE, WA, 98101, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent |
Name | Role | Address |
---|---|---|
CANON RYAN K | President | 2303 NORTH ANDREWS AVE, Wilton Manors, FL, 33311 |
Name | Role | Address |
---|---|---|
ZAVON BRUCE P | Vice President | 2303 NORTH ANDREWS AVE, Wilton Manors, FL, 33311 |
PERRY RICHARD L | Vice President | 2303 NORTH ANDREWS AVE, Wilton Manors, FL, 33311 |
Name | Role | Address |
---|---|---|
Haupt David | Director | 2303 NORTH ANDREWS AVE, Wilton Manors, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-12 | 2303 NORTH ANDREWS AVE, Wilton Manors, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | FISHER, TOUSEY, LEAS & BALL, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-23 | 501 RIVERSIDE AVE #600, JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 2303 NORTH ANDREWS AVE, Wilton Manors, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-02 |
Reg. Agent Change | 2019-10-23 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State