Search icon

NATURE COAST PAINTING, INC. - Florida Company Profile

Company Details

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

NATURE COAST PAINTING, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000133084
FEI/EIN Number 571194108

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

Address: 18911 GRACIE LEE ST., SPRING HILL, FL, 34610
Mail Address: 18911 GRACIE LEE ST, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMETT JOHN B President 18815 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT JOHN B Treasurer 18815 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT JOHN B Director 18815 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT MICHAEL S Vice President 18911 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT MICHAEL S Secretary 18911 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT MICHAEL S Director 18911 GRACIE LEE ST., SPRING HILL, FL, 34610
EMMETT SUSAN L Agent 18911 GRACIE LEE ST., SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-07 18911 GRACIE LEE ST., SPRING HILL, FL 34610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000420014 TERMINATED 1000000871233 PASCO 2020-12-18 2030-12-23 $ 579.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State