Search icon

NAUTIKOS, INC. - Florida Company Profile

Company Details

Entity Name: NAUTIKOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTIKOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000043470
FEI/EIN Number 208676961

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

Address: 7290 SAN SEBASTIAN DR., BOCA RATON, FL, 33433
Mail Address: 7290 SAN SEBASTIAN DR., BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY GARY President 7290 SAN SEBASTIAN DR., BOCA RATON, FL, 33433
CHIPPAS-ROSS LAURA Vice President 15170 70TH TRAIL N., PALM BEACH, FL, 33418
REILLY LINDA Secretary 7290 SAN SEBASTANA DR., BOCA RATON, FL, 33433
CHIPPAS LAURA Agent 15170 70TH TRAIL N., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 7290 SAN SEBASTIAN DR., BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2007-01-23 7290 SAN SEBASTIAN DR., BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2007-01-23 CHIPPAS, LAURA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-07-03 15170 70TH TRAIL N., PALM BEACH GARDENS, FL 33418 -
AMENDMENT 1996-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000807346 ACTIVE 1000000531359 PALM BEACH 2013-10-02 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000561327 ACTIVE 1000000268839 PALM BEACH 2012-07-24 2032-08-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-05-29
REINSTATEMENT 2007-01-23
ANNUAL REPORT 1997-07-03
DOCUMENTS PRIOR TO 1997 1996-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State