Search icon

NUTALL RISE HUNTING & FISHING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NUTALL RISE HUNTING & FISHING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTALL RISE HUNTING & FISHING CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: P01000110027
FEI/EIN Number 263591666

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

Address: 2788 County Road 78, Dixie, GA, 31629, US
Mail Address: 2788 County Road 78, Dixie, GA, 31629, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTZBARKER DOYLE Director 301 PLANTATION DRIVE, QUITMAN, GA, 31643
Walker Virgil A President 22249 US HWY 84 E, Boston, GA, 31626
WORTMAN, JR HENRY C Treasurer 2788 County Road 78, Dixie, GA, 31629
clark Kimberly S Agent 26 Manatee, Crawfordville, FL, 32326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 26 Manatee, Crawfordville, FL 32326 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 2788 County Road 78, Dixie, GA 31629 -
CHANGE OF MAILING ADDRESS 2016-11-23 2788 County Road 78, Dixie, GA 31629 -
REINSTATEMENT 2016-03-31 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 clark, Kimberly S. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-11-23
REINSTATEMENT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State