Search icon

NAUTICA OF DESTIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAUTICA OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1992 (33 years ago)
Date of dissolution: 17 Dec 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2004 (21 years ago)
Document Number: V32395
FEI/EIN Number 593125321
Address: 10406 W EMERALD COAST PKWY, SUITE 51, DESTIN, FL, 32550, US
Mail Address: 22 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, 10011, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN ERIC C Director 40 W 57 STR, NEW YORK, NY, 10019
CORDARO ROBERT A Director 40 W 57 STR, NEW YORK, NY, 10019
PETROCCA FRANK Vice President 22 WEST 19TH STREET 4TH FL, NEW YORK, NY, 10011
PETROCCA FRANK Chairman 22 WEST 19TH STREET 4TH FL, NEW YORK, NY, 10011
ANDERS RICHARD President 22 WEST 19TH STREET 4TH FL, NEW YORK, NY, 10011
WHITNEY LISA Secretary 40 WEST 57TH ST, NEW YORK, NY, 10019
DIMURO MARK C Vice President 11 WEST 19TH ST 5TH FL, NEW YORK, NY, 10019
DIMURO MARK C Treasurer 11 WEST 19TH ST 5TH FL, NEW YORK, NY, 10019
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2004-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000006442. MERGER NUMBER 100000050681
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 10406 W EMERALD COAST PKWY, SUITE 51, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2002-05-28 10406 W EMERALD COAST PKWY, SUITE 51, DESTIN, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State