Entity Name: | NATURE COAST TREE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000011684 |
FEI/EIN Number | 593705849 |
Address: | 5900 NW 55th St, BELL, 32619, UN |
Mail Address: | 6565 NW 12th Street, Ocala, FL, 34482, US |
ZIP code: | 32619 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARANTINO DEBORAH | Agent | 6565 NW 12th Street, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
TARANTINO DEBORAH | President | 6565 NW 12th Street, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 5900 NW 55th St, BELL 32619 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 6565 NW 12th Street, Ocala, FL 34482 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 5900 NW 55th St, BELL 32619 UN | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | TARANTINO, DEBORAH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State