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 |
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 |
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 | - | - |
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