Search icon

NATURE COAST WATER INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST WATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST WATER 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: 23 Aug 2002 (23 years ago)
Document Number: P02000091923
FEI/EIN Number 161624576

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

Address: 41 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498, US
Mail Address: P.O. BOX 252, YANKEETOWN, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VORISEK LAURENCE J President 41 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498
VORISEK LAURENCE J Secretary 41 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498
VORISEK MICHELLE Vice President 41 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498
VORISEK LAURENCE J Agent 41 MAGNOLIA AVENUE, YANKEETOWN, FL, 34498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 41 MAGNOLIA AVENUE, YANKEETOWN, FL 34498 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 41 MAGNOLIA AVENUE, YANKEETOWN, FL 34498 -
REGISTERED AGENT NAME CHANGED 2004-04-21 VORISEK, LAURENCE J -
CHANGE OF MAILING ADDRESS 2002-09-09 41 MAGNOLIA AVENUE, YANKEETOWN, FL 34498 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State