1
ti It
Corp No. 581975
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
... . 0 —
CHARLOTTE AMALIE. ST. THOMAS, VI 00802
C io SU to Whom that Intents% Moll Come:
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
NAUTILUS, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
Lieutenant Governor of the Virgin Islands
;I rF
1
EFTA00085121
Territory of the U.S. Virgin Islands
ARTICLES OF INCORPORATION Creation - Corporation - Domestic 8 Page(s)
OF
NAUTILUS, INC.
Impto
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands'), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Tide 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Nautilus, Inc.
ARTICLE U
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US.
Virgin Islands.
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions of thlSorporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with "?itiy person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
EFTA00085122
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME ENSIDENCE
Erika A. Kellerhals St. Thomas, V.I. 00802
Gregory J. Ferguson St. Thomas, V.I. 00802
Brett Geary St. Thomas, V.I. 00802
ARTICLE VI
The Corporation is to have perpetual existence.
ARTICLE VII
For the management of the business and for the conduct of the affairs of the Corporatiorkand in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1) The number of directors of the Corporation shall be fixed by, or in the mapper provided in, the
by-laws, but in no case shall the number be fewer than three (3). ¶I'he c1iSectors need not be
stockholders.
(2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
(b) To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c) To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
EFTA00085123
(d) To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e) To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
(0 To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from dine
to time determine.
(g) To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
(h) To exercise all the powers of the Corporation, except such as are con:Tined by law, or by
these Articles of Incorporation or by the by-laws of theccorKtration upon the
stockholders.
To issue such classes of stock and series within any class of stock with sueh value and
voting powers and with such designations, preferences and relative, participating, optional
or other special rights, and qualifications, limitations or restrictions thetedf as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Li. Governor of the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be
amended from time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of
the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporatio
n
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
EFTA00085124
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known redyerse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other fersort_for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any succdirecior or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions 6f this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would plierwise be valid
under law.
ARTICLE XI
(a) The Corporation shall indemnify any person who was or is a party or is threatened to the made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if:
(1) he or she acted
(A) in good faith and
(B) in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
EFTA00085125
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
(b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1) in good faith; and
(2) in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of all the
circumstances of the Can, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in •,3bpartigraphs (a) and
(b), or in defense of any claim, issue, or matter theriri, he or she shall be laden -
mified against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
(d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court)'illall be made by the
Corporation only as authorized in the specific case upon a determination that ho-or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) by the board of directors by a majority vote of a quorum consisting oflireefOrs who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other tights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
EFTA00085126
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XII
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
[NJ
[signature page follows)
6
EFTA00085127
IN WITNFSS WHEREOF, we have hereunto subscribed our names this day of November, 2011.
eory f. F on. Incorporator
Brett Geary, LirettaFktot
d
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this alit day of om , 2011, brkrika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 08949
COMMISSION EXPIRES 09/26/2013
ST. THOMAS/ST. JOHN UPI
7
EFTA00085128
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Nautilus, Inc., as agent of the said company upon whom service of
process may be made in all suits arising against the said company in the Courts of the
Virgin Islands, do hereby consent to act as such agent and that service of process may be
made upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,
2011. n 0$00L911/4a
12
Kellerhals Ferguson LLP
3OO,-
Erika A Kelkht Partner C.)
dot 13(e9
CC)
No r m
Staikribed and sworn to before me this 21st day of ,2011.
N. a blicrin and for e Territory of the United States Virgin Islands
My commission expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/2812013
ST. THOMAS/ST. JOHN, USVI
EFTA00085129
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
NAUTILUS, INC.
The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands
corporation (the "Corporation"), pursuant to Chapter 1, Tide 13, Section 54 of the Virgin Islands Code,
hereby adopt the following resolutions by written consent in lieu of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight,
Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the resident agent for service of process; and
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
LI.C, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LIP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, as the lillv agent for
c> ;.•cil
service of process for the Corporation; and it is further o
:./7 en I—
. • • ri
RESOLVED, that the physical and mailing address for the new agent for serviceof piacess,g
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgjrfalandc ;:ti
00802. t_' --t, - n "irr
...
i
(./) -n a
4 c,
v) ,—. m
--I
—4
Cl)
[rignatmn pagefollows]
EFTA00085130
IN WITNESS WHEREOF, as of this \S' day of 2012, the undersigned have
executed this Resolution for the purpose of giving their consent ereto and approval thereof.
Copporait Seal Nautilus, Inc.
Jeffrey E. Epstein,
betAiLLAA,
Darren Indyke, Secre
C(14 ary4 —
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the day of a.az. .20i2. before me
undersigned, personally appeared Jeffrey E. Epstein and DarrelIndylle who acicnowledgethhen?
the
r ielves.to be
the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being autlionzed soxd do
executed the foregoing instrument for the purpose therein contained. c a
c>
..„c
IN WITNESS WHEREOF, I hereto set my hand and official seal. c> ..c
-NJ T1 m
.,1p
c,
Notary Pubic
HARRY I. SELLER
Notary Public. State of New York
No. 018E485.$924
Qualified in Rockland County y
Commission Expires Feb. 17,20_
EFTA00085131
FORM - RACA12
TiE WEED STATES VROINISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This writing witnesseth that I. the undersigned Business Basics VI, LLC
having been designated by Nautilus, Inc.
as resident agent of said company, upon whom service of process may be made In al suits
arising against said company in the Courts of the United States Virgin Islands, do hereby consent
to act as such agent and that service of process may be mode upon me in accordance with
Title 13. Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this
13th of
September 2012
I 00:1A11. MU SIAM Of MUM nu OR IMO OF MINOM P SUM SIAMINO COMMONIOS
ACCOMMWMIC DOCOM101. AVO COMO, MIN NIA PAX IN PS APIUr..AROIt Alt UOICTCWOM
API
MO IIIAI ANT FIPM Olt MOW MIMI PO MT 0001011 MATH ervora of
0 r
-1 et
I •
7;)
SIGNAT OF RESIDENTAGE rcti,
v ca :c re-,
N---____J
DAYTIME CONTACT NUMBER - , - -i -n S
9100 Havenslght, Port of Sale, Ste 15-16, St. Thonis, VL.00802
MAIUNG ADDRESS
9100 Havensight, Port of Sale, Ste 15-16, St. Thomaik Vtil0802
PHYSICAL ADORES
EMAIL ADDRESS rl
NOTARY ACKNOWLEDGEMENT
Subscribed and sworn to before me this tt.51P-‘ day of to at
Gory
Brett A. SP.111.11
Notary Public John,
Si. :MS
IV 21.
December
Commission Enos
us
My My Co
EFTA00085132
vas 300 - co
CUt lo6 0
Real- a 381-12
THE UNITED STATES VIRGM ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens erode
1105 King Street
Charlotte Amalie. Virgin Islands 00802 Christiansted. Virgin blonds 03820
Phone - 310.776.8515 Mona - 340.773.6449
Fox - 340.776.4612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION \
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30m. Co\
AVOID PENALTIES AND INTEREST BY PAYING ON TIME. cl it‘a '
TODAY'S DATE 6/30/2018
TAX CLOSING DATE 12/31/2017 \:\ '
EMPLOYER I0EI a721
s/41"
feCtiOir
CORPORATION NAME Nautilus, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MAIUNG ADORESS 6100 Red Hook Quarter, B3, St. Thomas. U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
NATURE OF BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL SIOCK AUTHORIZED ON LAST FRED REPORT 01030 sewn et 00101101SICCa. LOI pu vela
CAPITAL STOCK AUTHORIZED ON THIS DATE KLOX ayes ti cows,ma. totter valor
SECTION 3. PAID44 CAPITAL STOCK 14310 N CONOUCIING BUM=
A. AS SHOWN ON LAST FILED REPORT SIA00
B. ADDITIONAL CANAL PAID SINCE LAST REPORT 0
C. SUM Of *A* AND 'X ABOVE 11.000
D. PATO.IN CAPITAL WITHDRAWN SINCE LAST REPORT S 0
E. PAN)-14 CANAL STOCK AT DATE Of THIS REPORT SI OM
F. HIGHEST TOTAL PAWN CAPITAL STOCK OURNG REPORTING PERIOD SLOW
SECTION COMPUTATION OF TAX
A. At RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND,
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE 3E ABOVE 530000
B. TAX Dui (IA OR $150.00 WHICHEVER IS GREATER)) 130000
SECTION 5 - PENALTY AND IMBRIST FOR LATE PAYMENT
A. PENALTY - 20% OR $50.03 IMICHEVER 6 GREATER' OF 4B
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE AR* 30•• DEADLINE
C. TOTAL PENALTY ANO INTEREST
SECTION 6 - TOTAL DUB (TAXIS.. PINALTY. INTEREST)
SUM Of 4B AND SC $30000
I WWI PENALTY 04 Mutat wen ME LAIR Of M UNIFO STATES VIRGIN MANN. nut ALL STAMM* Of THIS AMJCAII0N, AND ANY ACCOMPANYING 0019MILHIS.
ART MU COIMICI. WIN MAT SINAI AN STATUADOS MAN IN LISS APPUCAPON AN SIMUIGT I AND THAT ANY PANT On MHO TO ANY 00191011
/AM w F01°Wm Oa Si FivOCARON Of RIGISTRASION.
9G 90
Jeffrey E Einar,
PRINMO PEST NAME AND LAST NAME PRINTED 1161 NAME AM) LAST NAME
EFTA00085133
THE UNITED STATES %Mow GLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
504? Ccnvens Gain
Oweloll. Amota. n rsult OWE
DIVISION OF CORPORATIONS AND TRADEMARKS TWAIN; Vteel
Qv-tunnies. Wed.Moeda COON
Mole 340 35' E Prone - 340.773.449
Ms • NOTTF.st> Nu • 340 7.30330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILNOS AND REQUISITE TAXES An DUE. EACH YEAR, ON OR BEFORE JUNE 30ft. AvOIDPENALTES AND INTEREST BY PAYING ON TIME
TODAY'S DATE _TAX CLONG DATE I/MOM IDENTIFICATioN NO (FINS
6/30/2018 12/31/2017
SECTION 1
CORPORATION NAME Naples. Mc.
ADDRESS Of MAN OFFICE 6100 Red Hook Quarter. E13.St. Thomas. U.S. Virgin Islands 00602 c e's.
ADDRESS Of PRECIPLE LISVI OFFICE Ilkelness Basks VI. NC .Rod Palm ProlosakinalBulking 9053 [Nap fixates. Su* Id Si. Meus. U.S. voginnionesome
DATE OF INCORPORATION 11/22/2011
COLINTRY/STATE Of INCORPORATION U. S. Vrgks Isbnds
mAOUNT OF AUTHORIZED CAPITAL STOCK ' t)
AT CLOSE OF FISCAL YEAR 10.000 shares of common stock. $.01 per vakte c\>
S J;
AMOUNT OF PAID-RICAPITAL CAPITAL ec>
AT CLOSE Of FISCAL WAR $1,000
AMOUNT Of CAPITAL USED IN comoucnno
BUSINESS MTV TIE LEVI NANG THE air Al YEAR $1000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Or FISCAL YEAR ANDEVIRATION DATES OF TERMS OF CIRCE -
NAME/TIM ADDRESS TERM EXPIRATION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 SWIMS until successor elected
Richard Kahn, Treasurer/Director , New York, NY 10021 Serves until successor elected
Darren A toils. Vke ProSiONTUSTraureareat
• Livingston, NJ 07039 SeveS me successor elected
I DECEASE. UNDER PENALTY Of UNDER MI TAWS Of TM LIMN GAM MICAH ISLANDS, THAT ALL STA ID NINT APFUCMION AND ANY ACCOOM G DOCUAMM. ASE
liv? OMNI. MIN IN mammal DIM ALL HAMANN MAGI IN INS APPLICATION AAI SalICI TO MAT AMY Foal OR OISNONEST ANY QUESTION MAY BI
GAO • OR CANAL OR SAISeNM REVOCATION OF ANIMATION
Ti
Richard Kahn
rAlt4 @hokum 149/2.96
PAINTED FIRST NAAIE AND LAST NAME PINTO PINT NICE AND LAST
• 11/6 LAST REPORT DOES NO7 COVER DIE PERIOD MMEDIATELY PRECEMEG THE REPORT PERIOD COVERED BY TM REPORT. A WMEMENTARY *NCO ON TIE SANE MASI SE MED.
OROGING ME GAP BATMEN14 IWO WORN.
. INS REPORI 6 NOT CONCERN COMPUTE SIMMS ACCOMPANIED BY A GENERAL SALA...a SHEET APO PROM AND LOSS STAINI04 TOR ME LAST FISCAL YEAR. AS ACQUIRED BY 149E
VIRGIN ISLANDS CODE FINANCIAL STANNOUS MOULD BE SIGNED BY AN IPOEPENDENT PDX ACCOUNTANT
• FOREIGN SAS COMORATICRIS THAT ARE REGISTERIM WM THE %CUM? AND =MINE COMPASSION mur FINISH NONCE a SUCH REGISTRATION AND COMPLY WITH BALANCE
SHED ATO PROM AND LOSS STATEMENTS. PCSS THAT ARE NO1 REGISTERED WM DE COMPASSION ARE IDEPAPT FROM FILING DIE CAMERAL BALANCE SHEET NO At PROFIT AND LOA
STATEMENT.
EFTA00085134
,.,
609°
4(Seic,
Vecz3 (O1
es.k.051
THE UNTIED STATES VRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code 1105 King Street
Chorlohe Amore. Virgin Worlds 00002 Ovistionsle0. virgin Islands 00820
Phone - 340.776.85'S Phone • 340.773.6449
Fox • 340.776.4612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30°'.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2017
TAX CLOSING DATE 12/31/2016
EMPLOYER IDENTIRCADON NO. ($NI
SIC
CT .-:.1
.
CORPORATION NAME Nautilus, Inc. r- O
S.- -4 A.,
MESCAL moms 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgintlang10040,2?3,
MAILNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin lanttg00dit a
rr,
DATE OF INCORPORATION 11/22/2011 St., 3 er.,c;
NATURE OF BUSINESS Holding Property for Personal Use a
—4
SECTION 2 tra
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT SunerfUsei mac. SIN pw win
CAPITAL STOCK AUTHORIZED ON THIS DATE i0X0 UNna ccesaya $W $01 we va•
SECTION 3 • PMD.IN CAPITAL STOCK NED NI CONDUCTING BUSINESS
A. AS SHOWN ON LAST FILED REPORT $1.000
ADDITIONAL CAPITAL PAID SINCE LAST REPORT 0
C. SUM Of 'A' AND '8' MOVE 51.000
D. PAT3•IN CAPITAL WITHDRAWN SINCE LAST REPORT S
E. PAND•Pi CAPITAL STOCK AI DATE Of DOS REPORT 31.000
F. HIGHEST TOTAL PAID-N CAPITAL STOCK DURING REPORTING PERTOO $1.000
SECTION 4 • COMPUTATION Of TAX
A. AI RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAIDTN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE $150.00
EL TAX DUE (4A OR $150.00 (WHICHEVER IS GREATER)) 5150.00
SECTION $ - PENALTY AND INTEREST /OR (Alt PAYMENT
A. PENALTY - 20%0R $wop (wITICTIEuER IS GREATER) Of 48
6. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE TUNE 30" DEADEN(
C. TOTAL PENALTY AND INTEREST
SECTION 6 - TOTAL DIE (TAXES, PENALTY, NERRES1)
SUM OF 49 AND SC TOOM
I Naas/Ma MALTY Of PIRACY. UNDER WI LAWS Of INF UNIT O STATES MGM ISLANDS. THAI AU STAIVAINI1 commit-DIN MIS APItCATION. AND ANY ACCOMEANVING OOCUMEMS.
AM I THAI AU VATS/AIMS MAO/ IN DM APITOCAVION Afl SIPIJICT to AND MAI ANT TAM OA ANOKA 10 ANY QUIS110.4
MAY IS5OCATIONI Of RICAUSAITON.
G/02/17
aA
ROAM xsn
PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME NO LAST NAM*
EFTA00085135
THE Jura° STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO KonDons Gage
Charlotte Ample, NOT Month 009)2
DIVISION OF CORPORATIONS AND TRADEMARKS I IOSIOng SITeal
anions*. Vtgh Islonds COM
Phone - 340776=5 PhQn • 340.771409
Fox - 340.770612 Fox • 340.771=0
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE HUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30*. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE I EMPLOYE* IDENTINCATION NO. MINI
6/30/2017 12/31/2016
SECTION t
CORPORAnoN NAME Nautilus. Inc.
ADDRESS OF MAIN OFFICE 6100 Red Hook Quarter. I83.St. Thomas. U.S. Virgin Islands 00802
Buns Basks IA LLC Royal Pero Poi,simal MEAN •361E.A.4. Mona Ear 101, SA Mores. WAKED Mals 0080.E
ADDRESS OF PRINCIPLE IJSVI OFFICE
DATE Of INCORPORATION 11/22/2011
COUNTRY/STATE Of *CORPORATION U. S. Virgin Islands r-
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10.000 shares of common stock. SO1 par value "' 11'1
r.) Oo
1:•• M
AMOUNT OF PAID441 CAPITAL CAPITAL
Al CLOSE OF FISCAL YEAR 51.000 O
Za
AMOUNT OF CAPITAL USED TN CONDUCING CP
BUSINESS VANN THE USVI DURFNG THE FISCAL YEAR $1.000 0
--t ,
SECTION 2
NAMES AND ADDRESSES OF AU. DIRECTORS AND OFFICERS Of DIE CORPORAIION Al THE QOSE OF FISCAL YEAR ANDEXPWATION DATES OF TERMS Of OFFICE -
NAME/IDLE ADDUU TERM IXPRATION
Jeffrey E Epstein, PresidentlDirector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected
Richard Kahn, Treasurer/Director New York, NY 10021 Serves until successor elected
On K TAM. Vke PresiCerd/SecreteryOrector
, Livingston, NJ 07039 Selves until successor elected
I DECLARE. UDDER raisin OF PERJURY. UNDER DIE LAWS OF ME tmilt0 SUES MAME ELANDS. THAT ALL STATEMENT DOCUMENTS. AM
ATIMINIS MAW DI PHIS APPLICATION AM UMW TO AVM TO ANY COPISUON MAY II
STGNATIATtr
latcrisrd Kahn
kid!, DA1E SIGNATURE
(r/a 9/7
OA
JIMMY Epstein
PODDED TEST NAVE ANDLASTNM* R
FEARED PST NAVE AND LAST FLAME
• IF ME LAST REPORT DOES NOT COVER ME PERIOD IMMEIHATELY PRECEIHRO DE REPORT Pet= COVERED BY MS REPORT, A SUPPLEMENTARYRFD= ON DE SATE MUST SE FLED.
MOOING THE GAP OtTY.LIN THEIWO REPORTS.
• DC REPORT
IS NOT OOPS:TEM COMPLETE UNLESS ACCOMPANIED DT
A GENERAL BALANCE SHEET
MO Plan MO LOSS STAIDISAI FOR DIE LAST FISCAL YEAR. AS KOUT= DR THE
BE
%MON MANDS COOS. FINANCIAL STATEMENTS MOUID SIGNED BY AN POEPENDEM TM= ACCOUNIAM.
• FOREIGN SALES CORPORADIMS IMO ARE REGISIOND WITH THESECURITY AND EXCHANGE CCWVAISSON Mnl PREEN MOVE OP SUCH REGISMATIC•1A.0 COMELY WITH BALANCE
SOW AND PROM AND LOSS STATHAEMS. FCSS THAT ME NOT REGISTEREDWITH DE COWASSON ME THEWS FROM RUNG DE GENERAL BALANCE MEET MO DIE PROM MO LOSS
STATEMENT.
EFTA00085136
der
)21, 0
THE UNITED STATES VIRGIN ISTATA)S
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode 1105 King Street
Charlotte Amalie, Virgin Islands 00B02 ChrisTionsted. Virgin blonds 00620
Phone - 340.776.8515 Phone - 340.773.6449
Fox - 340.776.4612 Fox • 340.773.0330
FRANCHISE TAX REPORT- DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUIS'TE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30m.
AVO D PENALTIES AND INTEREST BY PAYING ON TIME.
TcoArs DATE 6/30/2016
TAX CititiNG DATE 12/31/2015
EMPLOYER IDENTincATTON NO. [Elm
SECTION I
CORPORATION NAME Nautilus, Inc.
PHYSICAL ACOREss 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
himotic ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE CP RiC.ORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use
SECTION 2 0 CP
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT 10110 ,commercc...161-4Ar yea
CAPITAL STOCK AUTHORIZED ON MS DATE To foI ear SOWSIR
7.3 ra 0 0
SECTION 3 • PAID4I1CAPITAL STOCK MED IN CONDUCTING BUSINESS
A. AS SHOWN CET LAST FRED REPORT Pp* 171 T."3
ale
B. ADDIICNAL CAPITAL PAID SINCE LAST REPCRT
C. SIN OF 'A' AND ABOVE Moo Z 3eft c:2
D. PAIDIN CAPITAL %INDRAWN SPICE LAST REPORT s 0 US
E. PAULA CAPITAL STOCK AT DATE OF MISREPORT 61.000 cc
MOD CP
E. HIGHEST TOTAL PAULA CAPITAL STOCK DLMNG REPORTING PERM,
r1
w
mono* 4 • COMPUTATION Of TAX
AT RATE OF $140 PER mousAno (PLEASE ROUND DOWN 10 THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F MOVE 1180.00
(i. TAX WE MA OR $150.00 (WHiCNEVIat IS GREATER)) 115000
SECTION S -PENALTY AND INKIEST FOR LATE PAYMENT
A, PENALTY - mat EXEC (WHICHEVER IS GREATER) OF 46
S. NTEREST - INCOMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF, BY WHICH MYMBIE IS DELAYED BEYOND
ME JUNE 30^ DEAOLNE
C. TOTAL PENALTY ANO MEREST
SECTION 6 - TOTAL DUI (TAXES. PENALTY. INTERS O
SUM Of 16 ANO SC $15000
I °OCEAN DfA 104AllY OP PERJURY. UNDER Mt LAWS WIRE UNITED STATES VIRGIN MANDL WAY ALL STATEMENTS CONTAINED IN THTS APPUCAROPI. AND on ACCOWANVING DOCTIPMETTS.
AilII I AN STAR/MRTs Timm N TICS APILICADOM ARI SLITICI TO INTIITTTGATION AND MAI ANY MUIR OR EAUTONRIT ANSWER ED ANY CANISTON
MAY • • DUN Or RIGIURATION.
It
SIG
caTtlto (b
DA
Pmettord Kahn
PRINTED PRST NAME AND t AST WANE
EFTA00085137
THE UNTIED STATES V RGN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOS KoKsINGode
Oration* Amule. VeNuslara OM?
DIVISION OF CORPORATIONS AND TRADEMARKS I KISKIng MGM
OvlubresleO. VIKMITIoncl5CO3-20
Phone 310.7763315 FINN, 340.773.644
340.776A612 Fns- 340.7731:030
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE MAKS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE ANTE 3CO. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY S DATE 1AX CLOSING PATE EMPLOYEE IDINI1NCANON NO. (AN)
6/30/2016 12/31/2015
SECTION I
CORPORATION NAME Nautilus. Mo.
ADDRESS Cf MAN OFFICE 6100 Red Hoek Opener. SS& Thome. U.S. Wein Islands 00802
ADORESS Of PRINCIPLE LTSVI OFFICE Bu inn NUN VI. LLC RoyalPens Prebstional Biating1033 ERNA Wanes Suns 101. SI. Moms. U.6 Kph Islands 01402
DATE OF NCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. WEIN TORMIS
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10.000 shares OF CORIMOT1 stock 5.01 per value
AMOUNT Of PAID-N CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR S1.000
AMOUNT OF CAPITAL USED IN CONDUCING
BUSINESS VATHIN TI USVI DURING THE FISCAL YEAR "' CM
SECTION 2
NAMES AND ADDRESSES OF AU DIRECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDESPIRATION DATES OF TERMS OF OFFICE -
IMPAEME ADDRESS 11VA EVIRATON
Jeffrey E Epstein, President/Direct( 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 serves until SUOMSSOf sects
ca
Richard Kahn, Treasurer/Director New York, NY 10021esewatItil 11ACCRSSOr VeVed
4:7
1, C
Damn K NNW Mot PreatlinUSecretwpOlreelor
9 Livingston, NJ 07039-3ervatil starteer elected
D• us, • m
-4 0 ":2
"A —,-, •-11 OS
--, 1-
..a ^Y1 TO
I re!. m
IMOLAI*. UNOM PENALTY Of PENURY. HIDE ME LAMS OF MI IRMO SIAM WON ISLANDS. THAT ALL SIMMONS CONTANTED IT IM APPLCATION. ANEW AarOMPANYING DOCUMENTS. An
TN :mimeos aux NTits APPLKAnote AN mina TO lervISMATION MO MAT ANY SAW OR DIMOHISI MEN/fi TO ANY ORESTION MAY III
OF RIMMATION.
IF NE LAST REPORT DOES HOT COVER THE PERIOD TWAIONTRY PRECEMM THE REPORT PEI= COVERED BY NS REPORT. A SUPPLEMENTARY REPORT ON THE SANE ANSI BE PILED.
MOOING SE GAP BETWEEN NE TWO REPORTS.
THIS vice IS NOT CONSIDERED COMPLEW MOSS ACCOMPAMED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR NE LAST FOCAL YEAR. AS REQUIRED BY THE
MCI. SANDS COOL ANAiCIAL SIAMENTS LAND N SIGNED IT AN INDEPENDENT PUBLIC ACCOuNTANT.
FOREIGN SALES CORPORATIONS IHAT ARE REGISTERED MTH DE SEOLON NO &CHANGE COmmISSON IAISI MOH EVOENCE OF RCH REGISTRATION AND COmPtY WIM BALANCE
51W NO PROM AND LOSS SIARAEMS. K35 NAT AN NOT RIGISTERED WITH NE CO•m/390ti AM MOT FROM RUNG NE GREW Nowt/ NM AND THE PROM ARO LOSS
STATEMENT.
EFTA00085138
TIE UNITED STATES VIRGIN ISIA/C6
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods 1105 ring Skeet
Chatiotte Amalie. Virgin Islands 00302 Christiansted. Virgin islands 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fax - 340.776.4612 Fax - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 301A.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
al
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER IDENTIFICATION NO. IBNI
6/30/2015
12/31/2014
29~ f
c 10?-5
sio
%CRON 1
lus, Inc.
•
fik2G8Us0Ps085011s3TOLONO0s12.00VsION3E6.0 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islaptis 00802
C6OF 2968781 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MISCELLANEOUS PAYMENT RECATI:
Gov't f the U.S. Virgin Islas /2011 0 -
2314 ronprindiens Gado:
Ig Property for Personal Use
Char'1:to Asalie VI 00802 .1,
DATE: 06/30/15 TIME: 09:51 10.0000+tomerolext.101pt.**
CLERK: eventurl DEPT: LTOOVSIT 10403slosolcalignisciLIMI pant
CUSTOMER': 0
IlISNELS
$1.000
COMMENT: 15 'ORT II 0
$1.000
150.00
CH81 21 1 CORPORATE FRANC REPORT 0
WORT
RING REPORTING PERIOD 1;1.000
MOUNT PAID: 150.00
PAID BY: NAUTILUS, INC
OUND DOWN TO THE PS..AREST THOUSAND)
PATIENT ACTH: CHECK AS REPORTED ON LINE 3F ASOVE $150.00
1023 EATER)) SITGOO
REFERENCE:
AST TENDERED: 150.00 !EATER) Of 413
150.00 R EACH MONTH.
MT APPLIED:
CHANGE: .00 IAYED BEYOND
C. TOTAL PENALTY AND INTEREST
SECTION & - TOTAL DUE (TAXI. PEMALTY. INTERCO
SUM OF 4B AND SC 1160.00
MUM. WWI MOM OPPELIVIY. SNOW WIUM 011X1IMMO SIAM VIRGIN GIANNI. MAI ALL SIATIPMPIN COMMNIM NMIT APHICATION, ANO ANY ACCOMPANYING DOCWAIINIS.
AM TIM ANGAGOWIa, WIN NAT ITIONI2OGE IIW All RAMMING MAIM M Mn APHICAGON Al! MOM' TO PHISAGATION AND MAT ANY TAW Oft DIDCWItt ANDS TO ANY QUESTION
MAY INVOCADON Of INGISNATION.
11
,micAri tg-
FIchaelOtai AIME. EtINM
EFTA00085139
THE UNITED STATES VIRGIN !STANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO KoNero God*
Charlene Arrtele. vrsOn Manch 0202
DIVISION OF CORPORATIONS AND TRADEMARKS 1105 Gm Street
OvIstlordled. WEIR Hands 00620
Phone 340774.65I5 Mom • 30.773440
far • 30.776.012 Ica • 343.773.0S30
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE XIS. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAYS DATE TM CLOSING DAM IMPROVE! INNI111CATION NO, NM
6/30/2015 12/31/2014
SECTION 1
CORPORATION NAME Nudes, Inc.
ADDRESS OF MAIN OFFICE 8100 Red HOOk Oust, EIS St Thomas, U.S. Virgin Islands 00002
ADDRESS Of PRINCIPLE USVI OFFICE Rosiness Basics VI, U.C, 9100 POE of Sale Mall, Suite 15, St Thomes,U.S. Virgin Islands 00802
DATE OF INCORPORATION 11722/2011
COUNTRY/STATE Of INCORPORATION U. S. Virgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT close OF RSCAL YEAR 10,000 shares of common stock. S01 par value
AMOUNT Of PAD-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 51,000
AMOUNT Of CAPITAL USED IN CCNDUCONG Cf.)
BUSINESS WIDEN THE USVI DURING THE RSCAL YEAR S1 000
c •
SECTION 2
NAMES AND ADDRESSES OF All DIRECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION OATES OF TERMS OF OFFICE -
II/JAI/TIM ADDRESS REAR EXPIRATION
Jeffrey E Epstein, President/Director 6100 lied Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor meow
Richard Kahn, Treasurer/Director New York, NY 10021 Serves until successor elected
Damn K. rem Vt. PleolderMS•velmy/EllrecNe
Livingston, NJ 07039 Serves until successor elected
I MUM INDN MALTY Of PILOT, UNDO ME LAWS Of NI UNITED STAIRS VIRGIN ISLANDS. MAT AU MIRIAM COWTAINRD MINS AftUCANOW AND ANY ACCOMPANIINO POCH/AM. AU
TRIM AND let WEN Na MOvnIDGE THAT ALL STATEMENTS MAN IN INIS APPLICATION AIR Mita TO INVISTIOADO PAM OE DISNONIST ATOM TO ANY promo,' MAY EE
OE REGISTRATION.
6/111im'
Richard Kahn Jeffrey Epstein
ARMED RRST NAME MOW? NAME PRINTED MST NAME NC LAST MIME
• If THE LAST REPORT DOES NOT COVER THE HMCO IMMEDIATELY PRECEDING DE REPORT PERIOD COVETED BY INS REPORT. A SUPPMENTNEY REPORT ON THE SAME MIST BE FRED.
BODGING THE GAP BOWEN THE TWO RIPOIM.
• 1146 REPORT IS NOT MODEM COmPLETE ONES ACCONPANED BY A GENERA/ BALANCE SHUT AHD PROFIT NC TOSS STATEMENT FOR TIE IAA RSCAL YEAR. AS RIONIED BY DIE
VIRGIN ISLANDS COOT. INANCIAL STAITMENTS SNOUD it POMO BY AN NOORNDENT FAME ACCOUNTANI
• FOREIGN SALES CORPORATIONS THAT ME REGISTERED MTH TIE SECUBTY AND EXCHANGE COMoRSSICH MUST FRNSH ameba Cf SUCH PEGISTRAJION AND COMM' WITH BALANCE
Ster AND ARCM Are LOU STAMENS. KM THAT ARE HOT REGISTERED V4TH TIE ComANSTCH AM mar FROM ETLIHO THE Of149tAL BALANCE STINT AND TIE PROFIT AND LOSS
summon.
EFTA00085140
ENTERED JUL 1 6 1014
THE UNTIED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gads 1105 King Skeet
abalone AMOS, Virgin Islands 00802 Christiansted. Virgin Islands 00820
Phone - 340.776.8515 Phone - 31O.7734449
Fox - 340.776.4612 Fax - 34O.773.O33O
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30I".
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2014
TAX CLOSING DATE 12/31/2013
EMPLOYER OENT ON NO.
MORON
CORPORATION NAME Nautilus, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mALINO ADE/NESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE Of NCOWORATION 11/22/2011
NATURE OF BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT MAOMa AM peg Si.
CAPITAL STOCK AUTHORIZED ON 1146 DATE TOON damn S.01 w Niue
SECTION 3 • PAID-II CAPITAL STOCK USED IN CONDUCTING BUSINESS
A. AS SHOWN ON LAST FLED REPORT SIAM
B. ADOTTONAL CAPITAL PAID SINCE LAST REPORT S 0
C. SUM OF 'A' AND ABOVE SLCOO
D. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT 0
E. PAID-R4 CAPITAL STOCK AT DATE OF THIS REPORT SFAX
F. HIGHEST TOTAL PAO-IN CAPITAL STOCK O LAZING REPORT NG PERIOD SIAM •
SECTION 4 - COMPUTATION Of TAX
..- •
A. AT RATE Of SI SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-RT CAPITAL STOCK AS REPORTED OH LINE 3F ABOVE mote C.-O
B. TAX DUE (4A OR SI SOD) WHICHEVER IS GREATER)) stso.00— •
UCTK/N 5 PENALTY AND INTERIST FOR LATE PAYMENT
C si e
A. PENALTY - 20% OR $50.00 (WIRCHEVER TS GREATER) Of AB F.—%
B. MEREST - IS COMPOUNDED ANNUALLY FOR EACH MONTH. c• 49.577.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30' DEADLINE CJ 0116/40
TOTAL PENALTY AND INTEREST
SECTION 4 - TOTAL DUI (TAXES. PENALTY. MUM)
SUM Of 4B AND SC S150.00
I OKI. UMW SIMS IMIGIN WANDS. WAS All STAILMEWS CONTAINED IN MS ANUCATION. Mt ANY ACCOMPANTIFTG DOCUMENTS.
ANEW WITS MAN IN PC APPUCATION AM Saila TO INVISOGATION AND THAT ANY MN OA DISTIONIST ANSWER TO ANY QUESTION
MAYO REQISIRATION.
Tit
WON i n ti
DAY SONATA!
RIchar0 Kan JelkeyE. Epstein
PRINTED FIRST NAME A1A) LAST NAME PIUNTEDFIRST NAME AND LAST NAME
EFTA00085141
THE WEED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
9349 Korsosm Gods
COGAN* Amass. VIOLA Manch COWS
DIVISION OF CORPORATIONS AND TRADEMARKS TUCSON STANT
Ctsbtosslecl. *OM blonds C0020
Tone • 10.716.8SIS More- 3•9713.644
To.. 310.774.10I2 Pax • S10.173.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYEE IDENTIFICATTON HO EMI
6/30/2014 12/31/2013
SECTION I
CORPORATION NAME Nautilus, Inc.
ADDRESS OF MAIN OFRCE 6100 Red Hook Our*, 63, St. Thomas. U.S. Virgin Islands 00902
ADDRESS OF PRINCIPLE USVI OFFICE Business Basics VI. LLC, 9100 Pat of Sale Mall Stile 15. St. Thomas U.S.. Virgin Islands 00902
DATE OF INCORPORADON 11/22/2011
COUMRY/STATE OF INCORPORATION U. S. Virgin islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10,000 shams $.01 mlue
AMOUNT OF PAD-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS YATHIN THE USVI DURING THE FISCAL YEAR 1,000
SECTION 2
NAMES AND ADDRESSES OF ALL DREGTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDE(FIRATION DATES OF TERMS OF OFFICE -
NAME/Mill ADDRESS RIM DIPTRATION
Jeffrey E Epstein PresidenUDirector 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 Selves until successor *Wed
Richard Kahn Treasurer/Director New York, NY 10021 sawn uleiTUCCAMBOF Blocled
Dew K 'Wu Hoe PresHM/SeastarRCIONW
I Livingston, NJ 07039 SeIVOS untlf sli CeenCt eieded
....)
c-....) •
—
THCIAM. UNDH1 Town Hamm umiak no IA* OF E WIND STATES VIRGIN IS/M4DS. MA1AL STATEMENTS COKUJNE0 N DO *MUCATION. AND ANY *C HO DOCITMENTS. ARE
TRUE AND CO* IN MS APPUCADON AIR MICE TO INVISTIGARTON AM) MAT ANT TANI OR OISITONIST ANNVOI (OATH ONESTION MAY N
GROUNDS101
TREASONS
SDNATORE DATE SIGNATURE DATE
Fttchard Kahn Jeffrey Epstein
PINTED ROST NAALE MO LAST NAME PONIED ANSI TONE AND MT NMAt
. FUN LAST REPORT OCO NOT COVER THE PERIOD DANEDIATELY PRECEOTTO me REPORT PERIOD COVERED BY RN REPORT. A SLIPPWANTIARY RIPON ON TM SAME MUST ee
BRIDGITG THE GAP BETWEEN DC IWO REPORTS.
. DC REPORT IS NOT CONSIDERED COMILETE UNLESS ACCOMPANED BY A GENERAL BAINICE SHEET MID PROFIT AND LOSS STATEMENT FOR THE NA FISCAL YEAR. AS REOMED BY ME
VIRGIN HANDS COOS, FINANCIAL STAIDANISROAD IN SIGNED BY AN NORREPCENT "WC *CCP/MANS
• FOREIGN SALES CORPCRARORS MAT ARE REWIRED WITH WE SECTARY AND toCRANGE COTAMS9ON MUST FOCH EVORCE OF SUCH REGMRATION Are COARty WITH BALANCE
MEET AND PROM AND LOSS STANATENTS, ICU THAI ME NOT REGISTERED WITH TIE COTAVISSION Mt (WM FROM suluc ne GENERAL MANCE SNIP AHD THE PROFIT MID LOSS
STATEACS.
EFTA00085142
THEUNITIDSWESW*NISKANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gade
1105 King Street
Charlotte Amalie. Vkgin Islands 00002
Christiansted. Virgin Islands 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fox - 340.7764612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 3019.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE 6/30/2013
TAX CLOWG DATE 12/31/2012
IEIN)
SECTION 1
coposmos time Nautilus, Inc.
pFrocAt Aooesss 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MAILNO ADDRESS 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802
DATE Of INCORPORATION 11/22/2011
NATURE Of BUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZE() ON LAST REED REPORT 10.000 Mom $01 pewits
10.000 nes 1.01 parysks
o
St lik268Us0PsOSs011s3TOLOROOs12.00tIsION3E6.0 less
u.
C60Frze -9 r' -4
2205112
MIS MOUS PAYMENT RECPTI1 s+.46)
o
Gov't of the U.S. Virgin Islan RI szt rNa o f
1 -1
2314 Kronprindsens Gade Siin
• REPORTING PERICO SIC
Charlotte Asalie VI 00802
SK
DATE: 06/29/13 TIME: 15:10 DDOWNTOTNENEARESTTHOUWO
DEPT: LIGOVSH IPORTEDONUNESPABOVE
CLERK: aventorl U) Won CO
CUSTOMER.: 0
SIC
COMMENT: 2013 RI OF 48
act # 228 toll 2.
> MONTH. S 150 .00
150.00
CN81 210851 CORPORATE FRANC D BEYOND
C- -# / O 10
AMOUNT PAID: 150.00
lIen
PAID BY: NAUTILUS, INC Timm
Ion PAYMENT MEIN: CHECK MGM MAIMS. MAT at STATITAWS CONTNello IN nes APPLCAnw AND ANY ACCOMPANYING oocutmas.
AN TR 1010 INS APPUCADON An MUMPD itlyunGAtiON AND MAI AMY MASI CM DIMWIT AMNIA TO ANY COMMON
mAY REFERENCE:
TW
ART TENDERED: 150.00
ART APPLIED: 150.00
DOHA, CHANGE: .00
lathart
EFTA00085143
THE UNITED STATES VRGIN ISLANC6
OFFICE OF THE LIEUTENANT GOVERNOR
5049 knows Gods
Cyrano Amob. NOW Ilona COMDR
DIVISION OF CORPORATIONS AND TRADEMARKS ITN Xing Skeet
Phone • 3402768515 CMOcrislect VIrgiNslonds 00e27
Pot 340.776.46I2 Mono . 340.771440
Fox - 340.773E=
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILR4GS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES
AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYEE IDENTIFICATION NO. *Mn
6/30/2013 12/31/2012
SECTION I
CORPORATIONNAME Nautilus. Inc.
ADDRESS Of MAIN OFFICE 6100 Red Hook Quarter, SS. SI. Thomas, U.S. Virgin islands 00802
ADDRESS Of PRINCIPLE USVI OFFICE Buslnsu Beets VI. U.C. 9100 Port ol Sale Mal Suite 15, St Thomas U.S., VON Wendt 00602
DATE Of INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK O
AT CLOSE Of FISCAL YEAR 10,000 shares $.01 par value
0
AMOUNT Of PAID-IN CAPITAL CAPITAL r
1.000 -rJ e —•
AT CLOSE Of FISCAL YEAR O , T1
AMOUNT Of CAPITAL USED IN CONDUCTING
TN) c , rT
D
BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR 1.0° 0 • Er
0
z ▪ - T1 r,
en
SUCTION 2 Z3
o) rn
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE
OF FISCAL YEAR ANDEXSATICINSATES OF TERMS Of OFFICE -
NaMI/Trile ADDRESS TERM OUSITADON
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 sews until successor
seas
Richard Kahn Treasurer/Director New York, NY 10021 Serves until successor elected
Dann K Ingle Vim PreMINWISoosIsroOkodor
Livingston, NJ 07039 Urns Lea suCeencliacted
DmAll. Wee PENALTY OP PEN WM UNDER TIM LAWS Of MI UMW RAMS VIRGIN MANDL DIM AU STAMENS CONTAINED
IN Ma UNCOMIC AND ANY ACCO/APAIDING DOCUMENTS. AL
TRW AND .C2=. NMI PI MOMENT' MAT ALL STMINENTS MANN MIS APFUCATION MU WOKE TO INVISMATION AND MAT ANY PADS
.. GE DONOHUE ANSWER TO ANY GUNTON MAY U
GROW"' OP REGOTEADON.
IRMO
SiGNATizwr DAM
Richard Kahn
PRINTED FOOT NAME APO LAST TWO PRINTED POST NAME AND LAST ONO
• IF DE LAST REPORT DOES NOT COVER TIE POMO() ImMEDIATILY PRECEONG THE RPM POMO COVERED
SY DO WORT. A SUPPLEMENTARY REPORT ON TIE SAME MUST IN RUM.
DROGING THE GAP REUNION MI TWO REPORTS.
• DO REPORT LT NOT CONSOBRD COMPLETE UNLESS ACCOMPANIED BY A GENERAL IALANa MET ARO
PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REQUIRED ET THE
VIRGIN ISLANDS CODE. FNANCIAL STATEMENTS SHOULD AGNED BY AN INOLINOENT PUBIC ACCCuNtAte.
• RADON SUES CORPORATIONS MAT ARE REGISTERED YAM ME SECURITY AND EXCHANGE CONWISSGH MUST MOH
SHER NO PROM AND TOSS SIMEATENTS. fC4S THAT ARE NOT RECOILED WITH THE COWASSION ARE EXEMPT FROM EvEMINCE Of SUCH REGISTRATION NO CONK* WITH WANG
RUNG TYE GENERAL &MANCE MEET AND THE PROM NC LOSS
sTATTMEM.
EFTA00085144
GOVERNMENT OF THE VIRGIN ISLANDS OF (:)E UNITED STATES
OFFICEOF
r 11E III.L7tNANT 00vEANOR
REPORT DIVISXMOF CORPORATION AND TRADEMARKS
TELINry TIVISIS • FAX (340) 776-4612
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
mils REPORT IS DUE ON OR BEFORE JUNE 30TH OF EACH YEAR)
Dm of Repon: June 30 2012
EMPLOYER I.D. No. Dm of Last Repon: First report
His Repon ls for the Period Endcd June 30. , 2012
I) NAME OF CORPORATION: Nautilus. Inc.
a. Address: 6100 Red Hook Quarter, B3 St. Thomas USV1 00802
b. Date of Incorporation: November 22, 2011
c. Kind of Business: Holding Property for Personal Use
2) AMOUNT OF CAPITAL STOCK AUTHORIZED:
O. When last report filed MX* 01100 COWINIMO Sol PK
b. On date of this report • ..lMU9'.rs
3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a. As shown on last report fikd S.
b. Additional capital paid in since lam report
c. Sum of (a) and (b)
d. Capital withdrawn since last report
e. Paid-in Capital Stock at date of this report
I. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD ..31000.
4) COMPUTATION OF TAX:
a. At rate o131.50 per M (fractions of a thousand &srer rded) on e*.a
highest total paid-in capital stock as reported on Line 3(t) above a .0
0 eV
b. TAX DUE: (Above figure, or 5150 whichever is gnat) S- va
-ts c.: --I
5) PENALTY AND INTEREST FOR LATE PAYMENT: 0
a 2054 or 550.00 whichever is greater pens by for failure to pay by June 30. S.,..----...-- f 1.... CS •9ry. •
0
b. I ea interest compounded annually fix each month or pm thereofby which payment is > ni
delayed beyond June 30* i,__._.__.__...__•mo --1 -4 :c
c.. Total Penalty And Interest CD 0 <
Z
in -1 -r• "
6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) sad (S) (e) I 8,,,,igi .c.4-
(Attach checks payable to The Government of the Vitra Isteettesed mall dotemests to the Office of the Lietatiefi
i at Gc?ttreouDerbion of
Corporation and Trademarks, 5049 Kearns Gade, St. Thomas, VI 001302-6407.) ----i (—)
C.C)
Treasurer
EFTA00085145
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE.
REQUIRING THE FLING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS.
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Nautilus. Inc.
ADDRESS OF MAN OFFICE: 6100 Red Hook Quarter. B3 St, Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Ouarter . B3 St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: kcal FermataI-LP 9100 Hover:en Part of Saki Sat 15.16 Si num* owl 00802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Resat
FISCAL YEAR COVERED BY THIS REPORT: illeeempee 31 2011 .
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR ) 0.000 shares common stock SO I ow value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR I 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: 1.000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey Epstein -President/Dirtaor Saves until successor elected
*100 Red Hook Owner B3 St. Thomas USVI 00802
13
Ilicbstliali Teinaurera/reelor Saves until successor elected
tt.3
New York.NY 10021 I .
Cr 7a-
i—s cs
Parrot Indyke -Vice President andlegoarOlreaor_
.. -
Liy_iagspnamp
(7)
DATED June 30. 2012 VERIFIED
1. If last report filed does not cover Me period Immo:Nattily precediv this period covered by this report a supplementary report
on the same form must be Ned, bridging the gap. W any, between the two reports.
2. INIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AM) PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
EFTA00085146
Nautilus, Inc
EIN #
BALA
As of December 31, 2017
CASH $ 14,367
TOTAL ASSETS 14,387
ADVANCES
12,543
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Additional paid in capital 2,000
Accumulated deficit (901)
2,099
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 14,642
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (751)
Accumulated deficit, end of year
EFTA00085147
R
Nautilus, Inc
EN #
GALA
As of December 31, 2016
CASH $ 40,347
TOTAL ASSETS 40,347
ADVANCES 38,098
4=,
•-•
.0.3
STOCKHOLDER'S EQUITY 74
70 :Z. e, m
73
Paid in capital stock • on'001c rn
Additional paid in capital ki. 110 2
2,000
at mo
Accumulated deficit
.9 Z,.
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year (75;11
EFTA00085148
Na
EIN #
BALANCE SHEET
As of December 31, 2015
CASH $ 40,347
TOTAL ASSETS 40,347
ADVANCES 38,098
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
Additional paid in capital 2,000
Accumulated deficit (751)
2,249
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 40,341
STATEMENT OF INCOME AND RETAINED EARNINGS :70
For the year ended December 31, 2015 cn
co co
Income C-a?
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year (751)
EFTA00085149
Nautilus Inc
EIN #
BALANCE
As of December 31, 2014
CASH $ 72,920
TOTAL ASSETS 72,920
ADVANCES 70,521
STOCKHOLDER'S EQUITY
C) vi
Paid in capital stock 1,000
Additional paid in capital CLL:
;400
Accumulated deficit 1 ) (601)
2,399
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ _ 72,92C1;
C
1"
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses 160
Total expenses 160
NET LOSS (160)
Accumulated deficit, beginning of year (441)
Accumulated deficit, end of year 5601)
EFTA00085150
Na d
EIN #
BALANCE SHEET
As of December 31, 2013
CASH $ 11,383
TOTAL ASSETS 1:,1 383
ADVANCES 10,925
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Accumulated deficit (441)
559
t •
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $6 11,483
CO C-)
STATEMENT OF INCOME AND RETAINED EARNINGS 2. -r, -,i rn
O
":".3 '11 v.,
For the year ended December 31, 2013 co c>
I I-A fn
co IN)
Income
Total revenues
General and administrative expenses 441
Total expenses 441
NET LOSS (441)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (441)
EFTA00085151
EINN711.
BALANCE SHEET
As of December 31, 2012
PROPERTY 1,000
TOTAL ASSETS 1 000
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000
STATEMENT OF INCOME AND RETAINED EARNINGS, sr
For the year ended December 31, 2012 = c_ r-
-13 c :-I
O -..
G, D3
2,.. eV c • ni
--i --.2 7‹ g
NO ACTIVITY for the Year Ended December 31, 201E o z
ze = -n m
0, -n cs
Cin Co c-,
—I
m
CO
EFTA00085152
Nautilus Inc
EIN #
BALANCE SHEET
As of December 31, 2011
PROPERTY 1,000
TOTAL ASSETS 1,000
STOCKHOLDER'S EQUITY
Paid In capital stock 1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
m,4°°
$ ( 1,000._
7-1
C
7.0 C, 74-/
rn
-4 .mic C")
y • rig
O
z --n m
cn -n
STATEMENT OF INCOME AND RETAINED EARNINGS
cn r‘a cs
For the year ended December 31, 2011 rn
-1 C.3
C.0
NO ACTIVITY
EFTA00085153