Search icon

NATURE COAST MARINE ELECTRONICS, INC. - Florida Company Profile

Company Details

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

NATURE COAST MARINE ELECTRONICS, 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: 06 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: P05000122977
FEI/EIN Number 203456862

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

Address: 4320 BESSEMER RD, BROOKSVILLE, FL, 34602, US
Mail Address: 4320 BESSEMER RD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE JUDY L President 4320 BESSEMER RD, BROOKSVILLE, FL, 34602
MORTELLARO TIMOTHY J Agent 10309 ALBERTA CT., NEW PORT RICHEY, FL, 34654
Mortellaro Tim J Vice President 10309 ALBERTA CT., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10309 ALBERTA CT., NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2018-01-09 MORTELLARO, TIMOTHY J -
AMENDMENT 2005-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5652397701 2020-05-01 0491 PPP 4320 BESSEMER RD, BROOKSVILLE, FL, 34602-9116
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35848
Loan Approval Amount (current) 35848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKSVILLE, HERNANDO, FL, 34602-9116
Project Congressional District FL-12
Number of Employees 3
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36141.66
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State