Search icon

NITE HAWK OFFSHORE, INC. - Florida Company Profile

Company Details

Entity Name: NITE HAWK OFFSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITE HAWK OFFSHORE, 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: 21 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: P95000048315
FEI/EIN Number 593364210

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

Address: 5885 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL, 32086, US
Mail Address: PO BOX 3124, SAINT AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYNN DON M President 5885 DATIL PEPPER RD., ST. AUGUSTINE, FL, 32086
RYNN AARON M Vice President 5885 DATIL PEPPER RD., SAINT AUGUSTINE, FL, 32086
RYNN DON M Agent 5885 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090251 SEE SHELL SEAFOOD EXPIRED 2010-10-01 2015-12-31 - 1050 SR 206 EAST, UNIT E, ST. AUGUSTINE,, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5885 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 5885 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 RYNN, DON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-08-14 - -
REINSTATEMENT 2013-08-14 - -
CHANGE OF MAILING ADDRESS 2013-08-14 5885 DATIL PEPPER ROAD, SAINT AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000646112 LAPSED 3:10-CV-478-J-99T JC-MCR U.S. MID. DIST. FL 2011-04-27 2016-10-05 $6,650.32 FREDERICK H. MESMER, III, 2618 VISTA COVE ROAD, SAINT AUGUSTINE, FL 32084
J09000201540 TERMINATED 1000000101455 3144 313 2008-12-02 2029-01-22 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000437490 TERMINATED 1000000101453 3144 316 2008-12-02 2029-01-28 $ 3,446.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000437516 ACTIVE 1000000101455 3144 313 2008-12-02 2029-01-28 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000201524 TERMINATED 1000000101453 3144 316 2008-12-02 2029-01-22 $ 3,434.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State