Entity Name: | NATURE COAST OFFICIALS/UMPIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURE COAST OFFICIALS/UMPIRES, 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: | 03 May 2012 (13 years ago) |
Document Number: | P12000041837 |
FEI/EIN Number |
45-5225061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11202 Sedgefield ave, SPRING HILL, FL, 34608, US |
Mail Address: | 11202 Sedgefield ave, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHALSKI WILLIAM M | President | 11202 Sedgefield ave, SPRING HILL, FL, 34608 |
BUCHALSKI WILLIAM M | Director | 11202 Sedgefield ave, SPRING HILL, FL, 34608 |
BENEDETTO ROBERT | Director | 12468 GULLIVER ROAD, SPRING HILL, FL, 34609 |
JONES JAMES R | Agent | 8352 FOREST OAKS BLVD., SPRING HILL, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 11202 Sedgefield ave, SPRING HILL, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 11202 Sedgefield ave, SPRING HILL, FL 34608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State