Search icon

NAUTICA OF NAPLES, INC.

Company Details

Entity Name: NAUTICA OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1998 (27 years ago)
Date of dissolution: 17 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2004 (20 years ago)
Document Number: P98000060870
FEI/EIN Number 65-0867597
Address: 10801 CORKSCREW RD, STE 153, ESTERO, FL 33928
Mail Address: 22 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY 10011
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
PETROCCA, FRANK Chairman 22 WEST 19TH STREET 4TH FLOOR, NEW YORK, NY 10011

Secretary

Name Role Address
WHITNEY, LISA Secretary 40 WEST 57TH ST, NEW YORK, NY 10019

President

Name Role Address
ANDERS, RICH President 22 WEST 19TH STRET 4TH FLOOR, NEW YORK, NY 10011

Director

Name Role Address
WISEMAN, ERIC Director 40 WEST 57TH ST, NEW YORK, NY 10019
CORDARO, ROBERT Director 40 WEST 57TH ST, NEW YORK, NY 10019

Vice President

Name Role Address
PETROCCA, FRANK Vice President 22 WEST 19TH STREET 4TH FLOOR, NEW YORK, NY 10011
DIMURO, MARK Vice President 11 WEST 19TH ST - 5TH FL, NEW YORK, NY 10011

Treasurer

Name Role Address
DIMURO, MARK Treasurer 11 WEST 19TH ST - 5TH FL, NEW YORK, NY 10011

Events

Event Type Filed Date Value Description
MERGER 2004-12-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000006442. MERGER NUMBER 100000050681
CHANGE OF MAILING ADDRESS 2002-05-27 10801 CORKSCREW RD, STE 153, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 10801 CORKSCREW RD, STE 153, ESTERO, FL 33928 No data

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State