Search icon

NATURE COAST INSURANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATURE COAST INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Feb 1998 (27 years ago)
Document Number: P96000063561
FEI/EIN Number 593389335
Address: 2560 N. YOUNG BLVD., CHIEFLAND, FL, 32626, US
Mail Address: P.O. BOX 1520, CHIEFLAND, FL, 32644, US
ZIP code: 32626
City: Chiefland
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryant Todd President 2560 N. YOUNG BLVD, CHIEFLAND, FL, 32626
Carroll Austen Director P.O. Box 9012, Stuart, FL, 34995
BOLAND CHERYL Secretary 2560 N. YOUNG BLVD, CHIEFLAND, FL, 32626
BOLAND CHERYL Vice President 2560 N. YOUNG BLVD, CHIEFLAND, FL, 32626
Shaffer Charles M Director P.O. BOX 9012, Stuart, FL, 34995
Dexter Tracey L Director P.O. Box 9012, Stuart, FL, 34995
Shaffer Charles M Agent 815 Colorado Avenue, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Shaffer, Charles M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 815 Colorado Avenue, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 2560 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 1999-02-23 2560 N. YOUNG BLVD., CHIEFLAND, FL 32626 -
CORPORATE MERGER 1998-02-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000017301

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
315100.00
Total Face Value Of Loan:
315100.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$315,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,244.43
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $253,018
Utilities: $15,521
Rent: $15,521
Healthcare: $31040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State