Search icon

NAUTI PEARL, INC.

Company Details

Entity Name: NAUTI PEARL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2014 (10 years ago)
Document Number: P14000078985
FEI/EIN Number 47-1963266
Mail Address: 4145 N. Courtenay Pkwy, MERRITT ISLAND, FL, 32953, US
Address: 2409 Willow Brook Drive, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS JEFFERY Agent 2409 Willow Brook Drive, MERRITT ISLAND, FL, 32952

President

Name Role Address
DANIELS JEFFERY President 2409 Willowbrook Road, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
VAN ORMAN GARRETT Secretary 1075 E. Crisafulli Road, Merritt Island, FL, 32953

Treasurer

Name Role Address
VAN ORMAN GARRETT Treasurer 1075 E. Crisafulli Road, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034733 NAUTI SAT EXPIRED 2016-04-05 2021-12-31 No data 781 WATERMILL DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 2409 Willow Brook Drive, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 DANIELS, JEFFERY No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 2409 Willow Brook Drive, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2409 Willow Brook Drive, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State