Entity Name: | NAUTICAL SERVICE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAUTICAL SERVICE TECHNOLOGIES, 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: | 05 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | P99000062564 |
FEI/EIN Number |
651028115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5591 Halifax Ave, FT MYERS, FL, 33912, US |
Mail Address: | 5660 Strand Court A89, Naples, FL, 34110, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPE EUGENE P | President | 5660 Strand Court A89, Naples, FL, 34110 |
SIPE EUGENE P | Agent | 5660 Strand Court A89, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 5660 Strand Court A89, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 5591 Halifax Ave, FT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 5591 Halifax Ave, FT MYERS, FL 33912 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State