Search icon

NATURE COAST AQUAPONIC SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: NATURE COAST AQUAPONIC SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST AQUAPONIC SYSTEMS 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: 28 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P14000008599
FEI/EIN Number 46-4667945

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

Address: 2530 E NORTH STREET, INVERNESS, FL, 34453, US
Mail Address: 2530 E NORTH STREET, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TAX SERVICE INC Agent -
COOPER JAMES President 2530 E NORTH STREET, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029349 JAMES COOPER POOL SERVICE ACTIVE 2024-02-25 2029-12-31 - 2530 EAST NORTH STREET, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2024-03-20 jones tax service inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 280 n independence hwy, INVERNESS, FL 34453 -

Documents

Name Date
Amendment 2024-03-20
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State