Search icon

BANKERS TITLE OF THE NATURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: BANKERS TITLE OF THE NATURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS TITLE OF THE NATURE COAST, 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: 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 08 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P02000096024
FEI/EIN Number 371437381

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

Address: 1627 N YOUNG BLVD, CHIEFLAND, FL, 32626
Mail Address: 815 Colorado Avenue, Stuart, FL, 34994, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER CHARLES Director 815 Colorado Avenue, Stuart, FL, 34994
Dexter Tracey Director 815 Colorado Avenue, Stuart, FL, 34994
Sonego Michael Director 815 Colorado Avenue, Stuart, FL, 34994
Shaffer Charles Agent 815 Colorado Avenue, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 815 Colorado Avenue, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Shaffer, Charles -
CHANGE OF MAILING ADDRESS 2023-04-27 1627 N YOUNG BLVD, CHIEFLAND, FL 32626 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State