Search icon

NATURE COAST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: NATURE COAST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000040853
FEI/EIN Number 593199123

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

Address: #471 DOCK ST, CEDAR KEY, FL, 32625
Mail Address: P O BOX 850, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLISTER BULLARD KELLY President PO BOX 91, CEDAR KEY, FL, 32625
HOLLISTER BULLARD KELLY Secretary PO BOX 91, CEDAR KEY, FL, 32625
HOLLISTER BULLARD KELLY Treasurer PO BOX 91, CEDAR KEY, FL, 32625
BULLARD ELBERT S Vice President PO BOX 91, CEDAR KEY, FL, 32625
WRIGHT KATHLEEN Director PO BOX 724, CEDAR KEY, FL, 32625
HOLLISTER BULLARD KELLY Agent #471 DOCK ST, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 HOLLISTER BULLARD, KELLY -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 #471 DOCK ST, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 #471 DOCK ST, CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 1995-06-09 #471 DOCK ST, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404917301 2020-04-29 0491 PPP 850 PO BOX, CEDAR KEY, FL, 32625-0850
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15220
Loan Approval Amount (current) 15220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-0850
Project Congressional District FL-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15350.22
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State