Search icon

NAUTILUS STRATEGIES, INC. - Florida Company Profile

Company Details

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

NAUTILUS STRATEGIES, 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: 14 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P13000093031
FEI/EIN Number 46-4159398

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

Address: 711 SE Krueger Parkway, STUART, FL, 34996, US
Mail Address: P.O. Box 485, PALM CITY, FL, 34991, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT President 711 SE Krueger Parkway, STUART, FL, 34996
BROWN ROBERT Secretary 711 SE Krueger Parkway, STUART, FL, 34996
BROWN ROBERT Treasurer 711 SE Krueger Parkway, STUART, FL, 34996
BROWN ROBERT Director 711 SE Krueger Parkway, STUART, FL, 34996
PERRY MARK AESQ Agent 88 NE 5th AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 711 SE Krueger Parkway, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2019-04-16 711 SE Krueger Parkway, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 88 NE 5th AVENUE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 PERRY, MARK A, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State