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 |
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 |
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 | - | - |
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