Search icon

J & B NAUTICAL INC - Florida Company Profile

Company Details

Entity Name: J & B NAUTICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B NAUTICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2013 (12 years ago)
Document Number: V24186
FEI/EIN Number 650336968

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

Address: 470 NE 27th Cir, Boca Raton, FL, 33431, US
Mail Address: 470 NE 27th Cir, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finn Eric M President 470 NE 27th Cir, Boca Raton, FL, 33431
Finn Eric M Director 470 NE 27th Cir, Boca Raton, FL, 33431
Finn Eric M Agent 470 NE 27th Cir, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 470 NE 27th Cir, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-04-04 470 NE 27th Cir, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 470 NE 27th Cir, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-16 Finn, Eric M -
PENDING REINSTATEMENT 2013-02-11 - -
REINSTATEMENT 2013-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State