Entity Name: | NATURE COAST TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P03000111279 |
FEI/EIN Number | 371476402 |
Address: | 3350 W WILD INDIGO LANE, DUNNELLON, FL, 34433, US |
Mail Address: | P O BOX 741, DUNNELLON, FL, 34430, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISH GARY M | Agent | 3350 W WILD INDIGO LANE, DUNNELLON, FL, 34433 |
Name | Role | Address |
---|---|---|
KISH GARY M | President | P O BOX 741, DUNNELLON, FL, 34430 |
Name | Role | Address |
---|---|---|
KISH GEORGIA M | Secretary | P O BOX 741, DUNNELLON, FL, 34430 |
Name | Role | Address |
---|---|---|
KISH GEORGIA M | Treasurer | P O BOX 741, DUNNELLON, FL, 34430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2010-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000804590 | LAPSED | 1000000446202 | CITRUS | 2014-05-14 | 2024-08-01 | $ 572.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2010-05-26 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-08-05 |
Domestic Profit | 2003-10-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State