Search icon

A-1 TITLE OF THE NATURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: A-1 TITLE OF THE NATURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 TITLE OF THE NATURE COAST, 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 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2009 (16 years ago)
Document Number: P09000066290
FEI/EIN Number 270742172

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

Address: 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTA BRENDA L President 6655 W Seven Rivers Drive, Crystal River, FL, 34429
Buta Jerry Vice President 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429
BUTA BRENDA L Agent 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2011-04-15 BUTA, BRENDA L -
AMENDMENT 2009-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State