Back to Results

EFTA00085121.pdf

Source: DOJ_DS9  •  Size: 3729.8 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

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 ARTICLES OF INCORPORATION OF NAUTILUS, INC. Territory of the U.S. Virgin Islands Creation - Corporation - Domestic 8 Page(s) 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 Gregory J. Ferguson Brett Geary The Corporation is to have perpetual existence. ARTICLE VI ARTICLE VII St. Thomas, V.I. 00802 St. Thomas, V.I. 00802 St. Thomas, V.I. 00802 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) (b) 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. 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) (e) 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. 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 Corporation 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. Kellerhals Ferguson LLP Erika A Kelkht Partner 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 C.) CC) n 0$00L911/4a 12 3OO,- dot 13(e9 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 service of 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 v) --I ,—. c, m —4 Cl) [rignatmn page follows] 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, C(14 — Darren Indyke, Secre 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 the undersigned, personally appeared Jeffrey E. Epstein and Darrel Indylle who acicnowledgethhen?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 c> ..c T1 m .,1p c, IN WITNESS WHEREOF, I hereto set my hand and official seal. -NJ 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 MI NOM P SUM SIAMINO COMMON IOS API ACCOMMWMIC DOCOM101. AVO COMO, MIN NIA PAX IN PS APIUr..AROIt Alt UOICTCWOM M 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-, DAYTIME CONTACT NUMBER N---____J - - --i -n S MAIUNG ADDRESS , 9100 Havenslght, Port of Sale, Ste 15-16, St. Thonis, VL.00802 PHYSICAL ADORES 9100 Havensight, Port of Sale, Ste 15-16, St. Thomaik Vtil0802 EMAIL ADDRESS rl NOTARY ACKNOWLEDGEMENT Subscribed and sworn to before me this tt.51P-‘ day of Brett A. Gory Notary Public SP.111.11 us Si. John, IV My Commission Enos December 21. :MS My Co to at EFTA00085132 vas 300 - co CUt lo 6 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 I a721 I0E \:\ ' s1/4" 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 CAPITAL STOCK AUTHORIZED ON THIS DATE 01030 sewn et 00101101SICCa. LO I pu vela KLOX ayes ti cows, ma. totter valor SECTION 3. PAID44 CAPITAL STOCK 14310 N CONOUCIING BUM= A. AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CANAL PAID SINCE LAST REPORT C. SUM Of *A* AND 'X ABOVE D. PATO.IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAN)-14 CANAL STOCK AT DATE Of THIS REPORT F. HIGHEST TOTAL PAWN CAPITAL STOCK OURNG REPORTING PERIOD SIA00 0 11.000 S 0 SI OM 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 B. TAX Dui (IA OR $150.00 WHICHEVER IS GREATER)) 530000 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 I WWI PENALTY 04 Mutat wen ME LAIR Of M UNIFO STATES VIRGIN MANN. nut ALL STAMM* ART MU COIMICI. WIN MAT SINAI AN STATUADOS MAN IN LISS APPUCAPON AN SIMUIGT I /AM w F01 °Wm Oa Si FivOCARON Of RIGISTRASION. 9G 90 Jeffrey E Einar, PRINTED 1161 NAME AM) LAST NAME $30000 Of THIS AMJCAII0N, AND ANY ACCOMPANYING 0019MILHIS. AND THAT ANY PANT On MHO TO ANY 00191011 PRINMO PEST NAME AND LAST NAME EFTA00085133 504? Ccnvens Gain Oweloll. Amota. n rsult OWE Mole 340 35' E Ms • NOTTF.st> THE UNITED STATES %Mow GLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TWAIN; Vteel Qv-tunnies. Wed.Moeda COON Prone - 340 .773.449 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 ADDRESS Of MAN OFFICE ADDRESS Of PRECIPLE LISVI OFFICE DATE OF INCORPORATION Naples. Mc. 6100 Red Hook Quarter. E13.St. Thomas. U.S. Virgin Islands 00602 ce's. Ilkelness Basks VI. NC .Rod Palm Prolosakinal Bulking 9053 [Nap fixates. Su* Id Si. Meus. U.S. voginnionesome 11/22/2011 COLINTRY/STATE Of INCORPORATION U. S. Vrgks Isbnds mAOUNT OF AUTHORIZED CAPITAL STOCK ' t) c\> AT CLOSE OF FISCAL YEAR 10.000 shares of common stock. $.01 per vakte S J; ec> AMOUNT OF PAID-RICAPITAL CAPITAL 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 Serves until successor elected , New York, NY 10021 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 liv? OMNI. MIN IN mammal DIM ALL HAM ANN MAGI IN INS APPLICATION AAI Sal ICI TO GAO • OR CANAL OR SAISeNM REVOCATION OF ANIMATION Ti Richard Kahn rAlt4 @hokum PAINTED FIRST NAAIE AND LAST NAME ID N INT APFUCMION AND ANY ACCOOM G DOCUAMM. ASE MAT AMY Foal OR OISNONEST PINTO PINT NICE AND LAST ANY QUESTION MAY BI 149/2.96 • 11/6 LAST REPORT DOES NO7 COVER DIE PERIOD MMEDIATELY PRECEMEG THE REPORT PERIOD COVERED BY TM REPORT. A WM EMENTARY *NCO ON TIE SANE MASI SE MED. OROGING ME GAP BATMEN 14 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 SIC ,., 609° Vecz 3 (O14 (Seic, 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 CORPORATION NAME CT .-:.1. Nautilus, Inc. O r- MESCAL moms A., S.- -4 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 er.,c; St., NATURE OF BUSINESS Holding Property for Personal Use 3 a SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT —4 tra 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 31.000 E. PAND•Pi CAPITAL STOCK AI DATE Of DOS REPORT $1.000 F. HIGHEST TOTAL PAID-N CAPITAL STOCK DURING REPORTING PERTOO 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 SOO KonDons Gage Charlotte Ample, NOT Month 009)2 Phone - 340776=5 Fox - 340.770612 THE Jura° STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOSIOng SITeal anions*. Vtgh Islonds COM PhQn • 340.771409 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 ADDRESS OF MAIN OFFICE ADDRESS OF PRINCIPLE IJSVI OFFICE DATE Of INCORPORATION COUNTRY/STATE Of *CORPORATION AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR AMOUNT OF PAID441 CAPITAL CAPITAL Al CLOSE OF FISCAL YEAR Nautilus. Inc. 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 11/22/2011 U. S. Virgin Islands 10.000 shares of common stock. SO1 par value 51.000 AMOUNT OF CAPITAL USED TN CONDUCING BUSINESS VANN THE USVI DURFNG THE FISCAL YEAR $1.000 r- "' 11'1 r.) O o 1:•• M O Za CP 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 ATIMINIS MAW DI PHIS APPLICATION AM UMW TO STGNATIATtr latcrisrd Kahn PODDED TEST NAVE ANDLASTNM* kid!, DA1E SIGNATURE JIMMY Epstein FEARED R PST NAVE AND LAST FLAME DOCUMENTS. AM AVM TO ANY COPISUON MAY II OA (r /a 9/7 • IF ME LAST REPORT DOES NOT COVER ME PERIOD IMMEIHATELY PRECEIHRO DE REPORT Pet= COVERED BY MS REPORT, A SUPPLEMENTARY RFD= ON DE SATE MUST SE FLED. MOOING THE GAP OtTY.LIN THE IWO 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 %MON MANDS COOS. FINANCIAL STATEMENTS MOUID BE SIGNED BY AN POEPENDEM TM= ACCOUNIAM. • FOREIGN SALES CORPORADIMS IMO ARE REGISIOND WITH THE SECURITY AND EXCHANGE CCWVAISSON Mnl PREEN MOVE OP SUCH REGISMATIC•1A.0 COMELY WITH BALANCE SOW AND PROM AND LOSS STATHAEMS. FCSS THAT ME NOT REGISTERED WITH 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 Charlotte Amalie, Virgin Islands 00B02 Phone - 340.776.8515 Fox - 340.776.4612 1105 King Street ChrisTionsted. Virgin blonds 00620 Phone - 340.773.6449 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 CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT CAPITAL STOCK AUTHORIZED ON MS DATE SECTION 3 • PAID4I1 CAPITAL STOCK MED IN CONDUCTING BUSINESS A. AS SHOWN CET LAST FRED REPORT B. ADDIICNAL CAPITAL PAID SINCE LAST REPCRT C. SIN OF 'A' AND ABOVE D. PAIDIN CAPITAL %INDRAWN SPICE LAST REPORT E. PAULA CAPITAL STOCK AT DATE OF MISREPORT E. HIGHEST TOTAL PAULA CAPITAL STOCK DLMNG REPORTING PERM, 0 CP 10110 ,commercc...161-4Ar yea To foI ear SOWSIR 0 ra 0 7.3 Pp* 171 T."3 ale Moo Z 3eft c:2 s 0 US 61.000 cc CP MOD 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 (i. TAX WE MA OR $150.00 (WHiCNEVIat IS GREATER)) 1180.00 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 I °OCEAN Ail II MAY • It SIG $15000 DfA 104AllY OP PERJURY. UNDER Mt LAWS WIRE UNITED STATES VIRGIN MANDL WAY ALL STATEMENTS CONTAINED IN THTS APPUCAROPI. AND on ACCOWANVING DOCTIPMETTS. I AN STAR/MRTs Timm N TICS APILICADOM AR I SLITICI TO INTIITTTGATION AND MAI ANY MUIR OR EAUTONRIT ANSWER ED ANY CANISTON • DUN Or RIGIURATION. Pmettord Kahn PRINTED PRST NAME AND t AST WANE caTtl to (b DA EFTA00085137 SOS KoKsINGode Oration* Amule. VeNuslara OM? Phone 310.7763315 340.776A612 THE UNTIED STATES V RGN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I KISKIng MGM OvlubresleO. VIKMITIoncl5CO3-20 FINN, 340.773.644 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 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 Royal Pens 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 Nautilus. Mo. 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 Richard Kahn, Treasurer/Director ca 11ACCRSSOr VeVed C New York, NY 10021esewatItil 4:7 1, 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 Chatiotte Amalie. Virgin Islands 00302 Phone - 340.776.8515 Fax - 340.776.4612 1105 ring Skeet Christiansted. Virgin islands 00820 Phone - 340.773.6449 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. TODAY'S DATE 6/30/2015 TAX CLOSING DATE 12/31/2014 EMPLOYER IDENTIFICATION NO. IBNI 29~fsio a l c 10?-5 %CRON 1 fik2G8Us0Ps085011s3TOLONO0s12.00VsION3E6.0 C6OF MISCELLANEOUS PAYMENT RECATI: 2968781 1: Gov't f the U.S. Virgin Islas 2314 ronprindiens Gado: Char' to Asalie VI 00802 DATE: 06/30/15 CLERK: eventurl CUSTOMER': 0 TIME: 09:51 DEPT: LTOOVSIT COMMENT: 15 CH81 21 1 CORPORATE FRANC MOUNT PAID: 150.00 PAID BY: NAUTILUS, INC PATIENT ACTH: CHECK 1023 REFERENCE: AST TENDERED: MT APPLIED: CHANGE: • 150.00 lus, Inc. Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islaptis 00802 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 /2011 0 - Ig Property for Personal Use .1, 10.0000+tomerolext.101 pt.** 10403slosolcalignisciLIMI pant IlISNELS 'ORT REPORT WORT RING REPORTING PERIOD $1.000 II 0 $1.000 0 1;1.000 OUND DOWN TO THE PS..AREST THOUSAND) AS REPORTED ON LINE 3F ASOVE EATER)) $150.00 SITGOO 150.00 !EATER) Of 413 150.00 R EACH MONTH. .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 WI UM 011X1 IMMO SIAM VIRGIN GIANNI. MAI ALL SIATIPMPIN COMMNIM N MIT 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 FIchaelOtai AIM E. EtINM ,micAri tg- EFTA00085139 Richard Kahn ARMED RRST NAME MOW? NAME SOO KoNero God* Charlene Arrtele. vrsOn Manch 0202 Phone 340774.65I5 far • 30.776.012 THE UNITED STATES VIRGIN !STANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 Gm Street OvIstlordled. WEIR Hands 00620 Mom • 30.773440 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 ADDRESS OF MAIN OFFICE ADDRESS Of PRINCIPLE USVI OFFICE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION Nudes, Inc. 8100 Red HOOk Oust, EIS St Thomas, U.S. Virgin Islands 00002 Rosiness Basics VI, U.C, 9100 POE of Sale Mall, Suite 15, St Thomes,U.S. Virgin Islands 00802 11 722/2011 U. S. Virgin Islands AMOUNT OF AUTHORIZED CAPITAL STOCK 10,000 shares of common stock. S01 par value AT close OF RSCAL YEAR AMOUNT Of PAD-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 51,000 AMOUNT Of CAPITAL USED IN CCNDUCONG BUSINESS WIDEN THE USVI DURING THE RSCAL YEAR S1 000 Cf.) 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 IN IS APPLICATION AIR Mita TO INVISTIOADO PAM OE DISNONIST ATOM TO ANY promo,' MAY EE OE REGISTRATION. 6/111im' Jeffrey Epstein 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 Of 149tAL 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 abalone AMOS, Virgin Islands 00802 Phone - 340.776.8515 Fox - 340.776.4612 1105 King Skeet Christiansted. Virgin Islands 00820 Phone - 31O.7734449 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 CAPITAL STOCK AUTHORIZED ON 1146 DATE MAO Ma AM peg Si. TOON damn S.01 w Niue SECTION 3 • PAID-II CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST FLED REPORT B. ADOTTONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF 'A' AND ABOVE D. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAID-R4 CAPITAL STOCK AT DATE OF THIS REPORT F. HIGHEST TOTAL PAO-IN CAPITAL STOCK O LAZING REPORT NG PERIOD SIAM S 0 SLCOO 0 SFAX 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 B. TAX DUE (4A OR SI SOD) WHICHEVER IS GREATER)) ..- • mote C.-O stso.00— • UCTK/N 5 PENALTY AND INTERIST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WIRCHEVER TS GREATER) Of AB B. MEREST - IS COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30' DEADLINE TOTAL PENALTY AND INTEREST F.—% c • CJ C si e 49.577. 0116/40 SECTION 4 - TOTAL DUI (TAXES. PENALTY. MUM) SUM Of 4B AND SC I OKI. ANEW MAYO Tit S150.00 UMW SIMS IMIGIN WANDS. WAS All STAILMEWS CONTAINED IN MS ANUCATION. Mt ANY ACCOMPANTIFTG DOCUMENTS. WITS MAN IN PC APPUCATION AM Saila TO INVISOGATION AND THAT ANY MN OA DISTIONIST ANSWER TO ANY QUESTION REQISIRATION. WON n i ti DAY SONATA! RIchar0 Kan PRINTED FIRST NAME A1A) LAST NAME JelkeyE. Epstein PIUNTEDFIRST NAME AND LAST NAME EFTA00085141 9349 Korsosm Gods COGAN* Amass. VIOLA Manch COWS Tone • 10.716.8SIS To.. 310.774.10I2 THE WEED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TUCSON STANT Ctsbtosslecl. *OM blonds C0020 More- 3•9713.644 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 ADDRESS OF MAIN OFRCE ADDRESS OF PRINCIPLE USVI OFFICE DATE OF INCORPORADON COUMRY/STATE OF INCORPORATION Nautilus, Inc. 6100 Red Hook Our*, 63, St. Thomas. U.S. Virgin Islands 00902 Business Basics VI. LLC, 9100 Pat of Sale Mall Stile 15. St. Thomas U.S.. Virgin Islands 00902 11/22/2011 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. MA1 AL STATEMENTS COKUJNE0 N DO *MUCATION. AND ANY *C TRUE AND CO* GROUNDS101 TREASONS IN MS APPUCADON AIR MICE TO INVISTIGARTON AM) MAT ANT TANI OR OISITONIST ANNVOI (OATH ONESTION MAY N HO DOCITMENTS. ARE 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 STAIDANIS ROAD 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 Charlotte Amalie. Vkgin Islands 00002 Phone - 340.776.8515 Fox - 340.7764612 1105 King Street Christiansted. Virgin Islands 00820 Phone - 340.773.6449 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 St lik268Us0PsOSs011s3TOLOROOs12.00tIsION3E6.0 less C60Frze MIS MOUS PAYMENT RECPTI1 2205112 Gov't of the U.S. Virgin Islan RI 2314 Kronprindsens Gade 1 Charlotte Asalie VI 00802 • REPORTING PERICO SK SIC lIen Ion AN TR mAY TW ART TENDERED: ART APPLIED: DOHA, CHANGE: lathart DATE: 06/29/13 TIME: 15:10 DEPT: LIGOVSH CLERK: aventorl CUSTOMER.: 0 COMMENT: 2013 CN81 210851 CORPORATE FRANC 150.00 AMOUNT PAID: 150.00 PAID BY: NAUTILUS, INC PAYMENT MEIN: CHECK 1010 REFERENCE: 150.00 150.00 .00 DDOWNTOTNENEARESTTHOUWO IPORTEDONUNESPABOVE U) Won CO o u. -9 r' -4 s+.46) o o f szt rNa Si in -1 SIC RI OF 48 > MONTH. D BEYOND act # 228 toll 2. S 150 .00 C- -# / O 10 Timm MGM MAIMS. MAT at STATITAWS CONTNello IN nes APPLCAnw AND ANY ACCOMPANYING oocutmas. INS APPUCADON An MUM PD itlyunGAtiON AND MAI AMY MASI CM DIMWIT AMNIA TO ANY COMMON EFTA00085143 5049 knows Gods Cyrano Amob. NOW Ilona COMDR Phone • 3402768515 Pot 340.776.46I2 THE UNITED STATES VRGIN ISLANC6 OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS ITN Xing Skeet CMOcrislect VIrgiNslonds 00e27 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 ADDRESS Of MAIN OFFICE ADDRESS Of PRINCIPLE USVI OFFICE DATE Of INCORPORATION COUNTRY/STATE OF INCORPORATION AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR AMOUNT Of PAID-IN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR Nautilus. Inc. 6100 Red Hook Quarter, SS. SI. Thomas, U.S. Virgin islands 00802 Buslnsu Beets VI. U.C. 9100 Port ol Sale Mal Suite 15, St Thomas U.S., VON Wendt 00602 11/22/2011 U. S. Virgin Islands 10,000 shares $.01 par value 1.000 AMOUNT Of CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR 1.0° 0 O 0 -rJ TN) c , rT D • Er O e —• r , T1 z en ▪ - T1 r, 0 Z3 SUCTION 2 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 Serves until successor elected New York, NY 10021 Dann K Ingle Vim PreMINWISoosIsroOkodor Livingston, NJ 07039 Urns Lea suCeencli acted 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 C. 2=. NMI PI MOMENT' MAT ALL STMINENTS MANN MIS APFUCATION MU WOKE TO INVISMATION AND MAT ANY PADS GE DONOHUE ANSWER TO ANY GUNT ON MAY U GROW"' .. OP REGOTEADON. IRMO SiGNATizwr Richard Kahn DAM 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 EvEMINCE Of SUCH REGISTRATION NO CONK* WITH WANG SHER NO PROM AND TOSS SIMEATENTS. fC4S THAT ARE NOT RECOILED WITH THE COWASSION ARE EXEMPT FROM 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 EMPLOYER I.D. No. REPORT 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) 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 b. On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a. As shown on last report fikd 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 4) COMPUTATION OF TAX: DIVISXMOF CORPORATION AND TRADEMARKS TELINry TIVISIS • FAX (340) 776-4612 Dm of Repon: June 30 2012 Dm of Last Repon: First report His Repon ls for the Period Endcd June 30. , 2012 MX* 01100 COWIN IMO Sol PK • ..lMU9'.rs S. ..31000. a. At rate o131.50 per M (fractions of a thousand &srer rded) on e*.a 0 highest total paid-in capital stock as reported on Line 3(t) above a . va eV b. TAX DUE: (Above figure, or 5150 whichever is gnat) S- 0 -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.... 1.... 0 • . • CS ry 9 > b. I ea interest compounded annually fix each month or pm thereof by which payment is ni c.. --1 -4 :c delayed beyond June 30* i,__._.__.__...__•mo CD 0 < Total Penalty And Interest 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 Lietatiefii 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 Ilicbstliali Teinaurera/reelor Saves until successor elected 13 tt.3 New York.NY 10021 I . Cr7a- 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 TOTAL ASSETS ADVANCES STOCKHOLDER'S EQUITY Paid in capital stock Additional paid in capital Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 Income $ 14,367 14,387 12,543 1,000 2,000 (901) 2,099 14,642 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 Nautilus, Inc EN # R GALA As of December 31, 2016 CASH TOTAL ASSETS $ 40,347 40,347 ADVANCES 38,098 4=, •-• .0.3 STOCKHOLDER'S EQUITY 74 m 70 :Z. e, Paid in capital stock 73 • on'001c rn Accumulated deficit at ki. 11 2mo Additional paid in capital 2,000 0 .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 Total revenues C-a? 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 $ _ 72,92C11; 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 TOTAL ASSETS ADVANCES STOCKHOLDER'S EQUITY Income Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 11,383 1:,1 383 $ 10,925 1,000 (441) 559 t • $6 11,483 CO C-) STATEMENT OF INCOME AND RETAINED EARNINGS 2. -r, -, O i rn ":".3 '1 v., For the year ended December 31, 2013 co c> I I-A co IN) fn 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 TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital stock TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000 1 000 1,000 1,000 1,000 STATEMENT OF INCOME AND RETAINED EARNINGS, sr For the year ended December 31, 2012 = c_ r- -13 c O -.. :-I D3 G, 2,.. eV c • ni --i --.2 7‹ g NO ACTIVITY for the Year Ended December 31, 201E o z ze 0, = -n m -n cs Cin Co c-, m —I CO EFTA00085152 Nautilus Inc EIN # BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid In capital stock TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2011 NO ACTIVITY 1,000 1,000 1,000 m,4°° C 7.0 C, 74-/ rn -4 y .mic C") • rig O z cn --n m -n cn r‘a cs rn -1 C.3 C.0 (1,000._ 7-1 EFTA00085153

Document Preview

PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.

Document Details

Filename EFTA00085121.pdf
File Size 3729.8 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 63,020 characters
Indexed 2026-02-11T10:30:32.856459
Ask the Files