Entity Name: | NATURE COAST REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURE COAST REAL ESTATE, 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: | 25 Sep 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | P02000103611 |
FEI/EIN Number |
562329302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7215 Forest Oaks Blvd., Spring Hill, FL, 34606, US |
Mail Address: | 7428 Flyway Drive, Spring Hill, FL, 34607, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARIRPY JARIN | Vice President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
GARIEPY JEFFREY | Vice President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
GEOFFRION ANGELA | Agent | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
GEOFFRION ANGELA | President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 7215 Forest Oaks Blvd., Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 7215 Forest Oaks Blvd., Spring Hill, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 7428 FLYWAY DRIVE, SPRING HILL, FL 34607 | - |
AMENDMENT | 2005-08-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000610656 | TERMINATED | 1000000170436 | HERNANDO | 2010-04-26 | 2030-05-26 | $ 1,121.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10000513793 | TERMINATED | 1000000133001 | HERNANDO | 2009-07-23 | 2030-04-21 | $ 2,585.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Amendment | 2024-11-25 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State