Entity Name: | NORTHERN ISLAND NAUTICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000023043 |
FEI/EIN Number | 65-0414843 |
Address: | 315 ANGLERS DR. NO, MARATHON, FL 33050 |
Mail Address: | P.O. BOX 500966, MARATHON, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, ROBERT K | Agent | 2975 OVERSEES HWY., MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
NASH, DOUGLAS E | Director | 315 N. ANGLERS DR., MARATHON, FL 33050 |
NASH, LESLI D | Director | 315 N. ANGLERS DR., MARATHON, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-09-22 | MILLER, ROBERT K | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-22 | 2975 OVERSEES HWY., MARATHON, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 315 ANGLERS DR. NO, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
REG. AGENT CHANGE | 1997-09-23 |
ANNUAL REPORT | 1997-03-14 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State