Search icon

NATURE COAST AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
KIMBROUGH JAMES HJR President P.O. BOX 403, BROOKSVILLE, FL, 34605
KIMBROUGH JAMES HJR Agent 632 DECATUR AVE., BROOKSVILLE, FL, 34601

Events

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. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State