Search icon

NAUTICAL VENTURES GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Central Index Key

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.

CIK number:
0002008005
Phone:
954-908-6063

Latest Filings

Form type:
D/A
File number:
021-502308
Filing date:
2024-01-12
File:
Form type:
D
File number:
021-502308
Filing date:
2024-01-12
File:

Form 5500 Series

Employer Identification Number (EIN):
464362332
Plan Year:
2023
Number Of Participants:
116
Sponsors Telephone Number:

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
Denise Mendoza, Appellant(s) v. Nautical Ventures Group, Inc., Appellee(s). 1D2022-3963 2022-12-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2022-30292

Unknown Court
2022-3092

Unknown Court
22-109

Parties

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
887200
Current Approval Amount:
887200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
898930.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-07-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State