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 |
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 |
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 | - | - |
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