Entity Name: | NATURE COAST R.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURE COAST R.V., 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: | 17 Apr 2006 (19 years ago) |
Document Number: | P06000055141 |
FEI/EIN Number |
204796752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, UN |
Mail Address: | 9800 N CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIFE RANDOLPH | President | 4841 N. Crestline Drive, Beverly Hills, FL, 34465 |
FIFE NANCY F | Secretary | 4841 N. Crestline Drive, Beverly Hills, FL, 34465 |
BRADSHAW R. WESLEY | Agent | 209 COURTHOUSE SQ, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-07 | 9800 N CITRUS AVE, CRYSTAL RIVER, FL 34428 UN | - |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 9800 N CITRUS AVE, CRYSTAL RIVER, FL 34428 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State