Search icon

NAUTICA COAST INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICA COAST INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICA COAST INDUSTRIES, 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: 06 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000061694
FEI/EIN Number 593585685

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

Address: 317 N.E. 35TH AVENUE, GAINESVILLE, FL, 32609
Mail Address: 317 N.E. 35TH AVENUE, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDERMAN RUSSELL N President 186 SOUTH CHERRYWOOD LANE, PISGAH FOREST, NC, 28768
STANFIELD KIMBERLY J Secretary 7202 NW 52ND TERRACE, GAINESVILLE, FL, 32653
EDINGER GARY S Agent 305 N.E. 1ST ST., GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-06 EDINGER, GARY S -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 305 N.E. 1ST ST., GAINESVILLE, FL 32601 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-08-07 NAUTICA COAST INDUSTRIES, INC. -
NAME CHANGE AMENDMENT 1999-07-23 NATURE COAST INDUSTRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000168215 LAPSED 01-CA-001327 19TH JUD CIR CIR CRT INDIAN CN 2002-03-19 2007-05-08 $326,075.42 HARBOR BRANCH OCEANOGRAPHIC INSTUTUTION, 5600 U S 1 NORTH, FORT PIERCE FL 34946

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-27
REINSTATEMENT 2000-10-20
Name Change 2000-08-07
Name Change 1999-07-23
Domestic Profit 1999-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State