Search icon

NATURE COAST MEDICAL GROUP, P.A.

Company Details

Entity Name: NATURE COAST MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000077288
FEI/EIN Number 593467439
Address: 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696
Mail Address: 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY DONALD LJR. Agent 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696

President

Name Role Address
MCCOY DONALD LJR. President 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696

Director

Name Role Address
MCCOY DONALD LJR. Director 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696
STAMPER GREGORY LD.O. Director 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696

Secretary

Name Role Address
STAMPER GREGORY LD.O. Secretary 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696

Treasurer

Name Role Address
STAMPER GREGORY LD.O. Treasurer 130 S.W. SEVENTH STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2022-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-12 MCCOY, DONALD L, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 130 S.W. SEVENTH STREET, WILLISTON, FL 32696 No data

Documents

Name Date
Amended and Restated Articles 2022-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State