Search icon

NATURE COAST AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: NATURE COAST AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: P02000134659
FEI/EIN Number 364516800
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

Agent

Name Role Address
KIMBROUGH JAMES HJR Agent 632 DECATUR AVE., BROOKSVILLE, FL, 34601

President

Name Role Address
KIMBROUGH JAMES HJR President P.O. BOX 403, BROOKSVILLE, FL, 34605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 632 DECATUR AVE., BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 632 DECATUR AVE., BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2014-03-06 632 DECATUR AVE., BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 KIMBROUGH, JAMES H, JR No data
NAME CHANGE AMENDMENT 2005-05-16 NATURE COAST AUTOMOTIVE GROUP, INC. No data

Debts

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State