Search icon

NAUTICAL SERVICE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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