Search icon

SHELLBACK NAUTICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

SHELLBACK NAUTICAL SOLUTIONS, 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000036024
FEI/EIN Number 46-2666519

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

Address: 1212 NE 11th Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 1212 NE 11th Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON CHRISTOPHER President 1212 NE 11th Ave, Fort Lauderdale, FL, 33304
LYON CHRISTOPHER Director 1212 NE 11th Ave, Fort Lauderdale, FL, 33304
LYON CHRISTOPHER Treasurer 1212 NE 11th Ave, Fort Lauderdale, FL, 33304
LYON CHRISTOPHER Secretary 1212 NE 11th Ave, Fort Lauderdale, FL, 33304
Lyon Christopher D Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 Lyon, Christopher David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1212 NE 11th Ave, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-04-30 1212 NE 11th Ave, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State