NATURE COAST AUTOMOTIVE GROUP, INC. - Florida Company Profile

Entity Name: | NATURE COAST AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURE COAST AUTOMOTIVE GROUP, 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 Dec 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 May 2005 (20 years ago) |
Document Number: | P02000134659 |
FEI/EIN Number |
364516800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 632 DECATUR AVE., BROOKSVILLE, FL, 34601, US |
Mail Address: | PO BOX 403, BROOKSVILLE, FL, 34605, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBROUGH JAMES HJR | President | P.O. BOX 403, BROOKSVILLE, FL, 34605 |
KIMBROUGH JAMES HJR | Agent | 632 DECATUR AVE., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 632 DECATUR AVE., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 632 DECATUR AVE., BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 632 DECATUR AVE., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | KIMBROUGH, JAMES H, JR | - |
NAME CHANGE AMENDMENT | 2005-05-16 | NATURE COAST AUTOMOTIVE GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000065535 | TERMINATED | 1000000244678 | HERNANDO | 2011-12-21 | 2022-02-01 | $ 2,553.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-24 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State