Search icon

NAUTICAL LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICAL LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICAL LANDSCAPING, 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: 01 Feb 2010 (15 years ago)
Document Number: P10000009628
FEI/EIN Number 271822450

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

Address: 16706 134TH TERRACE NORTH, JUPITER, FL, 33478-6070, US
Mail Address: 16706 134TH TERRACE NORTH, JUPITER, FL, 33478-6070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN MICHAEL J Director 16706 134TH TERRACE NORTH, JUPITER, FL, 334786070
LARSEN MICHAEL J President 16706 134TH TERRACE NORTH, JUPITER, FL, 334786070
LARSEN MICHAEL J Secretary 16706 134TH TERRACE NORTH, JUPITER, FL, 334786070
LARSEN MICHAEL J Treasurer 16706 134TH TERRACE NORTH, JUPITER, FL, 334786070
JESSE G. OAKLEY, III, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 90 BEECHWOOD TRAIL, TEQUESTA, FL 33469-2102 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 16706 134TH TERRACE NORTH, JUPITER, FL 33478-6070 -
CHANGE OF MAILING ADDRESS 2015-02-17 16706 134TH TERRACE NORTH, JUPITER, FL 33478-6070 -
REGISTERED AGENT NAME CHANGED 2015-02-17 Jesse G. Oakley, III, CPA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State