Search icon

NATURE COAST CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST CONCRETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000060947
FEI/EIN Number 201777447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3247 BALDWIN ST., SPRING HILL, FL, 34606
Mail Address: 3247 BALDWIN ST., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOONOVER ARIC R Chief Executive Officer 12095 PAMELA CIRCLE, BROOKSVILLE, FL, 34614
SCHOONOVER ARIC R Agent 12095 PAMELA CIRCLE, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 12095 PAMELA CIRCLE, BROOKSVILLE, FL 34614 -
CANCEL ADM DISS/REV 2008-12-03 - -
CHANGE OF MAILING ADDRESS 2008-12-03 3247 BALDWIN ST., SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000831060 ACTIVE 1000000242659 HERNANDO 2011-12-07 2031-12-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-09
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-18
Off/Dir Resignation 2004-10-29
Off/Dir Resignation 2004-10-28
REINSTATEMENT 2004-10-20
Domestic Profit 2003-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State