Search icon

NATURE COAST AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 13 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: F14000004411
FEI/EIN Number 47-1869492

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

Address: 14717 US HIGHWAY 19, HUDSON, FL, 34667
Mail Address: 14717 US HIGHWAY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
STEVENSON MICHAEL President 14717 US HIGHWAY 19, HUDSON, FL, 34667
STEVENSON MICHAEL Secretary 14717 US HIGHWAY 19, HUDSON, FL, 34667
STEVENSON MICHAEL Director 14717 US HIGHWAY 19, HUDSON, FL, 34667
PRESLEY TOM Vice President 2999 CIRCLE 75 PARKWAY, ATLANTA, GA, 30339
STEVENSON COURTNEY Treasurer 14717 US HIGHWAY 19, HUDSON, FL, 34667
STEVENSON COURTNEY Director 14717 US HIGHWAY 19, HUDSON, FL, 34667
STEVENSON MICHAEL e Agent 14717 US HIGHWAY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010232 NAPA AUTO PARTS HOLIDAY ACTIVE 2017-01-27 2027-12-31 - 14717 US HWY 19 N, HUDSON, FL, 34667
G17000004553 NAPA AUTO PARTS ACTIVE 2017-01-12 2027-12-31 - 14717 US HIGHWAY 19 N, HUDSON, FL, 34667
G14000106092 NAPA AUTO PARTS EXPIRED 2014-10-20 2024-12-31 - 14717 US HWY 19, 14717 US HWY 19 N, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-16 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 STEVENSON, MICHAEL edward -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-10-05
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884987203 2020-04-28 0455 PPP US HIGHWAY 19, HUDSON, FL, 34667-3352
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164472
Loan Approval Amount (current) 164472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, PASCO, FL, 34667-3352
Project Congressional District FL-12
Number of Employees 27
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165977.03
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State