NAUTICAL VENTURES GROUP INC - Florida Company Profile

Entity Name: | NAUTICAL VENTURES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAUTICAL VENTURES GROUP 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: | 09 Dec 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2024 (8 months ago) |
Document Number: | P13000098088 |
FEI/EIN Number |
46-4362332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ROGER | Director | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
GARCIA JEFF | Director | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
CONTI DIEGO | President | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
MILLIGAN SPENCER | Secretary | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
SALEZ YANN | Director | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
Ferraro Frank | Director | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
MOORE ROGER | Agent | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011932 | NAUTICAL VENTURES | ACTIVE | 2021-01-25 | 2026-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
G19000111588 | NAUTICAL VENTURES MARINE CENTER | ACTIVE | 2019-10-14 | 2029-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
G17000058850 | AQUAZONE | ACTIVE | 2017-05-26 | 2027-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
G17000058836 | NAUTICAL ADVENTURERS CLUB | ACTIVE | 2017-05-26 | 2027-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
G17000058845 | NAUTICAL VENTURES MARINE SUPERSTORE | ACTIVE | 2017-05-26 | 2027-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
G15000132401 | NVG PRODUCTIONS | ACTIVE | 2015-12-31 | 2025-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-25 | - | - |
AMENDMENT | 2023-12-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2023-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
CONVERSION | 2013-12-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000056538. CONVERSION NUMBER 700000136437 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000055661 | TERMINATED | 2019-022771-CACE | 17TH JUDICIAL CIRCUIT COURT | 2020-01-23 | 2025-01-24 | $49,221.29 | ZURICH AMERICAN INSURANCE CO OF ILLINOIS, 1299 ZURICH WAY, SCHAUMBURG, IL 60196 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Denise Mendoza, Appellant(s) v. Nautical Ventures Group, Inc., Appellee(s). | 1D2022-3963 | 2022-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Denise Mendoza |
Role | Appellant |
Status | Active |
Name | NAUTICAL VENTURES GROUP INC |
Role | Appellee |
Status | Active |
Representations | David Stephen Frank |
Name | Angela Primiano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Tammy Barton |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-03-17 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants Appellant’s motion, filed on January 4, 2023, for extension of time to serve the initial brief. Appellant shall serve the initial brief on or before February 27, 2023.The Court grants the motion to withdraw as counsel for appellant, filed January 4, 2023, by Gary Smith, Esquire. The Court advises Appellant that absent the appearance of substitute counsel on her behalf, she shall be deemed to be appearing in proper person in further proceedings before this Court and shall be responsible for ensuring timely compliance with the requirements of the Florida Rules of Appellate Procedure. |
Docket Date | 2023-01-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Denise Mendoza |
View | View File |
Docket Date | 2023-01-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Denise Mendoza |
View | View File |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ filed with certified copy of NOA |
On Behalf Of | Denise Mendoza |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ cert. serv. |
On Behalf Of | Denise Mendoza |
Docket Date | 2022-12-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 8, 2022, and in the lower tribunal on N/A. |
Docket Date | 2022-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Order appealed attached. Filing fee paid. |
On Behalf Of | Denise Mendoza |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
Amendment | 2023-12-28 |
AMENDED ANNUAL REPORT | 2023-10-31 |
Amended and Restated Articles | 2023-09-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State