Entity Name: | NATURE COAST DISCOUNT GUTTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (11 years ago) |
Document Number: | P05000135782 |
FEI/EIN Number | 203621474 |
Address: | 6612 N Damascus ave, Dunnellon, FL, 34433, US |
Mail Address: | 6612 N Damascus ave, Dunnellon, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN DANIEL | Agent | 6612 N Damascus ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
HOFFMAN DANIEL | President | 6612 N Damascus ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Hoffman Skylar | Exec | 6612 N Damascus ave, Dunnellon, FL, 34433 |
Name | Role | Address |
---|---|---|
Grimes David | Purc | 204 village green dr, Angola, IN, 46703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 6612 N Damascus ave, Dunnellon, FL 34433 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 6612 N Damascus ave, Dunnellon, FL 34433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 6612 N Damascus ave, Dunnellon, FL 34433 | No data |
REINSTATEMENT | 2013-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2005-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State