Search icon

NAUTICAL JEWELRY, INC. - Florida Company Profile

Company Details

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

NAUTICAL JEWELRY, 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: 03 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000094021
FEI/EIN Number 650793353

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

Address: 417 GREEN ST., KEY WEST, FL, 33040
Mail Address: 417 GREEN ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALWANI S.T. President 1335 20TH TERRACE, KEYWEST, FL, 33040
THAWANI DIMPLE Vice President 1335 20TH TERRACE, KEYWEST, FL, 33040
ALWANI VINOD S Agent 417 GREENE ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040857 NAUTICAL TREASURES EXPIRED 2011-04-27 2016-12-31 - 417 GREENE ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 ALWANI, VINOD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 417 GREENE ST, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000393496 ACTIVE 1000000783634 DADE 2018-05-29 2038-06-06 $ 5,581.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000461790 ACTIVE 1000000751319 MONROE 2017-07-21 2037-08-11 $ 2,922.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000197246 ACTIVE 1000000739516 DADE 2017-03-30 2037-04-07 $ 2,602.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000528616 TERMINATED 1000000721030 MONROE 2016-08-24 2036-09-06 $ 6,536.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
Reinstatement 2011-04-25
ANNUAL REPORT 2008-08-06
REINSTATEMENT 2007-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State