Search icon

NAUTILUS BY THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: NAUTILUS BY THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTILUS BY THE SEA, 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: 16 Oct 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S07192
FEI/EIN Number 593040764

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

Address: 1327 SAXON DR., NEW SMYRNA BEACH, FL, 32169
Mail Address: 1327 SAXON DR., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNAZOS ROBERT E President 3001 S. ATLANTIC AVE., #304, NEW SMYRNA BEACH, FL, 32169
BURNAZOS JENNIFER S Vice President 3001 S. ATLANTIC AVENUE, #304, NEW SMYRNA BEACH, FL, 32169
BURNAZOS RACHEL R Secretary 3001 S. ATLANTIC AVENUE, #304, NEW SMYRNA BEACH, FL, 32169
BURNAZOS RACHEL R Treasurer 3001 S. ATLANTIC AVENUE, #304, NEW SMYRNA BEACH, FL, 32169
BURNAZOS ROBERT E Agent 1327 SAXON DR., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1997-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State