Search icon

NATURE COAST ELECTRIC, INC.

Company Details

Entity Name: NATURE COAST ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000021579
FEI/EIN Number 593367010
Address: 1454 NW 22ND ST, CRYSTAL RIVER, FL, 34428
Mail Address: 1454 NW 22ND ST, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
YANT JERRY D Agent 1454 NW 22ND ST, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
YANT JERRY D Director 1454 NW 22ND ST, CRYSTAL RIVER, FL
YANT ELIZABETH A. Director 1454 N.W. 22ND STREET, CRYSTAL RIVER, FL, 34428

President

Name Role Address
YANT JERRY D President 1454 NW 22ND ST, CRYSTAL RIVER, FL

Secretary

Name Role Address
YANT ELIZABETH A. Secretary 1454 N.W. 22ND STREET, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
YANT ELIZABETH A. Treasurer 1454 N.W. 22ND STREET, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000152779 LAPSED CCO 02-9516 COUNTY COURT, ORANGE COUNTY 2003-04-17 2008-04-28 $14,479.72 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J03000114175 LAPSED 2002 SC 003621 COUNTY COURT, CITRUS COUNTY 2003-03-20 2008-03-27 $5,350.42 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J02000359848 LAPSED SC-02-4297-RD 15TH JUDICIAL CRT CT PALM BEAC 2002-08-26 2007-09-09 $6,003.00 AMCOMP PREFERRED INSURANCE COMPANY, PO BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-29
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State