Entity Name: | NATURE COAST MOVING & TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000008306 |
FEI/EIN Number | 46-4673765 |
Address: | 13230 Montour St., Brooksville, FL, 34613, US |
Mail Address: | 9630 river Rd., spring hill, FL, 34608, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLAND THEAKER TJR. | Agent | 13230 Montour St., Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
TOLAND THEAKER TJR. | President | 13230 Montour St., Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
Morgan Devan N | Vice President | 9630 river Rd., spring hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 13230 Montour St., Brooksville, FL 34613 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 13230 Montour St., Brooksville, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 13230 Montour St., Brooksville, FL 34613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-19 |
Domestic Profit | 2014-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State