Search icon

NATURE COAST REAL ESTATE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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