Entity Name: | NATURE COAST EMERGENCY MEDICAL INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | N12000010841 |
FEI/EIN Number |
46-1581386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461 |
Mail Address: | 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finney James | President | 244 W Britain St, Hernando, FL, 34442 |
Finney James | Director | 244 W Britain St, Hernando, FL, 34442 |
Rybak Bonnie | Secretary | 5365 S Cherokee Terr, Inverness, FL, 34452 |
Rybak Bonnie | Treasurer | 5365 S Cherokee Terr, Inverness, FL, 34452 |
Rybak Bonnie | Director | 5365 S Cherokee Terr, Inverness, FL, 34452 |
Nunez Eloy | Vice President | 1090 E Crown of Roses Lp, Inverness, FL, 34453 |
Nunez Eloy | Director | 1090 E Crown of Roses Lp, Inverness, FL, 34453 |
Griffin Daniel | Director | 4621 NW 46th Ct, Gainesville, FL, 34606 |
Lehamnn Karen | Director | 1246 W Diamond Shore Lp, Hernando, FL, 34442 |
Baxter Scott C | Agent | 3876 WEST COUNTRY HILL DRIVE, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | Baxter, Scott C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Reg. Agent Resignation | 2013-12-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State