Search icon

NAUTILUS CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: NAUTILUS CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTILUS CUSTOM HOMES, 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: 04 Jan 2010 (15 years ago)
Document Number: P10000000692
FEI/EIN Number 271602230

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

Address: 7126 Beneva Rd #201, Sarasota, FL, 34238, US
Mail Address: 7126 Beneva Rd #201, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRONE RYAN M President 7126 Beneva Rd #201, Sarasota, FL, 34238
PERRONE RICHARD A Secretary 7126 Beneva Rd #201, Sarasota, FL, 34238
PERRONE RICHARD A Treasurer 7126 Beneva Rd #201, Sarasota, FL, 34238
Perrone Ryan M Agent 7126 Beneva Rd #201, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019257 NAUTILUS HOMES ACTIVE 2010-03-01 2025-12-31 - 7126 BENEVA RD., SUITE 201, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 7126 Beneva Rd #201, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2017-02-01 7126 Beneva Rd #201, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 7126 Beneva Rd #201, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Perrone, Ryan M -

Court Cases

Title Case Number Docket Date Status
THOMAS E. BLANKENSHIP, AS TRUSTEE OF THE 1728 LITTLE POINTE CIRCLE REVOCABLE TRUST, DATED DECEMBER 22, 2020 Appellant(s) v. NAUTILUS CUSTOM HOMES, INC. AND RYAN PERRONE, Appellee(s). 2D2024-0326 2024-02-08 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-005607NC

Parties

Name THOMAS E. BLANKENSHIP
Role Appellant
Status Active
Representations Bryan Scott Kessler
Name TRUSTEE OF THE 1728 LITTLE POINTE CIRCLE REVOCABLE TRUST
Role Appellant
Status Active
Name NAUTILUS CUSTOM HOMES, INC.
Role Appellee
Status Active
Representations John Benjamin Vitale
Name RYAN PERRONE
Role Appellee
Status Active
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-11-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of THOMAS E. BLANKENSHIP
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB due 11/18/24
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAUTILUS CUSTOM HOMES, INC.
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of NAUTILUS CUSTOM HOMES, INC.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/16/24
On Behalf Of NAUTILUS CUSTOM HOMES, INC.
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 08/16/24
On Behalf Of NAUTILUS CUSTOM HOMES, INC.
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of THOMAS E. BLANKENSHIP
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 06/17/2024
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/17/2024
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 214 PAGES - REDACTED
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THOMAS E. BLANKENSHIP
Docket Date 2024-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 26, 2025, at 09:00 AM, before: Judge Daniel H. Sleet, Judge Morris Silberman, Judge Susan H. Rothstein-Youakim. Oral argument will occur in COURTROOM 2A of the MANATEE COUNTY JUDICIAL CENTER, 1051 MANATEE AVE. W., BRADENTON, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873328300 2021-01-22 0455 PPS 7126 Beneva Rd, Sarasota, FL, 34238-2804
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108932.5
Loan Approval Amount (current) 108932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-2804
Project Congressional District FL-17
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110212.46
Forgiveness Paid Date 2022-03-28
8940857107 2020-04-15 0455 PPP 7126 S BENEVA RD, SARASOTA, FL, 34231-2804
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108932
Loan Approval Amount (current) 108932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-2804
Project Congressional District FL-17
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110160.51
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State