Search icon

CHELSEA TITLE OF THE NATURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA TITLE OF THE NATURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA 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: 02 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2000 (25 years ago)
Document Number: P96000000168
FEI/EIN Number 593350855

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

Mail Address: 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Address: 13175 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DAVID R President 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Secretary 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Treasurer 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Director 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER VICTORIA H Director 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Agent 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 13175 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
AMENDMENT 2000-05-22 - -

Court Cases

Title Case Number Docket Date Status
NIA BROADCASTING, INC. AND NEAL ARDMAN VS CHELSEA TITLE OF THE NATURE COAST, INC., DAVIS R. CARTER, GERALD W. EVANS AND GLENDA EVANS INDIVIDUALLY AND AS TRUSTEES OF THE EVANS FAMILY TRUST 5D2020-1211 2020-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-1367

Parties

Name Neal Ardman
Role Appellant
Status Active
Name NIA BROADCASTING, INC.
Role Appellant
Status Active
Representations Jennifer Lee McGhan
Name Davis R. Carter
Role Appellee
Status Active
Name CHELSEA TITLE OF THE NATURE COAST, INC.
Role Appellee
Status Active
Representations Chelsea Waller-Douthard, Matthew A. Foreman
Name Glenda Evans
Role Appellee
Status Active
Name The Evans Family Trust
Role Appellee
Status Active
Name Gerald W. Evans
Role Appellee
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT ATTY FEES GRANTED; MOT FOR COSTS STRICKEN
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES
On Behalf Of Clerk Hernando
Docket Date 2021-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/29...
Docket Date 2021-04-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ FOR APPELLEES- GERALD W. EVANS AND GLENDA EVANS INDIVIDUALLY AND AS TRUSTEES OF THE EVANS FAMILY TRUST
On Behalf Of Chelsea Title of The Nature Coast, Inc.
Docket Date 2021-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2021-04-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2021-04-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SROA DUE 4/26; IB AND AB STRICKEN; AMENDED IB DUE 4/26; AMENDED AB DUE 4/27
Docket Date 2020-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO ATTY FEES; STRICKEN AS TO COSTS
On Behalf Of Chelsea Title of The Nature Coast, Inc.
Docket Date 2020-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chelsea Title of The Nature Coast, Inc.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ 8/24 INITIAL BRF IS ACCEPTED; AE'S 8/25 MOTION TO STRIKE IS DENIED; 8/20 OTSC IS DISCHARGED
Docket Date 2020-08-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2020-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE APPELLANTS' INITIAL BRIEF; DENIED PER 9/1 ORDER
On Behalf Of Chelsea Title of The Nature Coast, Inc.
Docket Date 2020-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2020-08-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2020-08-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 9/1 ORDER
Docket Date 2020-06-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of NIA Broadcasting, Inc.
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chelsea Waller-Douthard 112266
On Behalf Of Chelsea Title of The Nature Coast, Inc.
Docket Date 2020-05-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/22/20
On Behalf Of NIA Broadcasting, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904827306 2020-04-28 0491 PPP 13175 SPRING HILL DR, SPRING HILL, FL, 34609-5063
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34609-5063
Project Congressional District FL-12
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40375.56
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State