Entity Name: | COASTAL ORTHOPEDICS & SPORTS MEDICINE OF SOUTHWEST FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL ORTHOPEDICS & SPORTS MEDICINE OF SOUTHWEST FLORIDA, P.A. 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: | 12 Jun 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2011 (14 years ago) |
Document Number: | 604452 |
FEI/EIN Number |
591466615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SR64 E, BRADENTON, FL, 34212, US |
Mail Address: | 8000 SR64 E, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALADIE ARTHUR L | Director | 8000 SR 64 E., BRADENTON, FL, 34212 |
VALADIE ARTHUR L | President | 8000 SR 64 E., BRADENTON, FL, 34212 |
VALADIE ARTHUR L | Secretary | 8000 SR 64 E., BRADENTON, FL, 34212 |
VALADIE ARTHUR L | Treasurer | 8000 SR 64 E., BRADENTON, FL, 34212 |
KUMAR AVINASH G | Director | 8000 SR 64 E., BRADENTON, FL, 34212 |
FRENCH JEFF | Director | 8000 SR 64 E., BRADENTON, FL, 34212 |
LEMAY PAIGE | Chief Executive Officer | 8000 SR 64 E., BRADENTON, FL, 34212 |
VALADIE ALAN | Director | 8000 SR 64 E., BRADENTON, FL, 34212 |
CASHEN DAVID L | Director | 8000 SR 64 E., BRADENTON, FL, 34212 |
CF REGISTERED AGENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000113075 | COASTAL ANESTHESIA SERVICES | EXPIRED | 2011-11-21 | 2016-12-31 | - | 6015 POINTE WEST BLVD., BRADENTON, FL, 34209 |
G09000108071 | COASTAL ORTHOPEDICS & SPORTS MEDICINE OF SOUTHWEST FLORIDA | EXPIRED | 2009-05-18 | 2024-12-31 | - | 6015 POINTE WEST BLVD., BRADENTON, FL, 34209 |
G09000106855 | COASTAL ORTHOPEDICS & SPORTS MEDICINE | EXPIRED | 2009-05-13 | 2024-12-31 | - | 6015 POINTE WEST BLVD., BRADENTON, FL, 34209 |
G09000106869 | COASTAL ORTHOPEDICS & PAIN MANAGEMENT | EXPIRED | 2009-05-13 | 2014-12-31 | - | 6015 POINTE WEST BLVD, BRADENTON, FL, 34209 |
G09000106878 | COASTAL PAIN MANAGEMENT & REHABILITATION | EXPIRED | 2009-05-13 | 2024-12-31 | - | 6015 POINTE WEST BLVD, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 8000 SR64 E, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 8000 SR64 E, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CF REGISTERED AGENT, INC. | - |
AMENDMENT | 2011-10-13 | - | - |
AMENDMENT | 2005-03-21 | - | - |
NAME CHANGE AMENDMENT | 2004-10-04 | COASTAL ORTHOPEDICS & SPORTS MEDICINE OF SOUTHWEST FLORIDA, P.A. | - |
NAME CHANGE AMENDMENT | 1998-04-06 | BRADENTON ORTHOPAEDIC ASSOCIATES, P.A. | - |
NAME CHANGE AMENDMENT | 1982-06-22 | TOWNSEND, LASSEN, ROGERS AND DUNLAP, M.D.'S,P.A. | - |
NAME CHANGE AMENDMENT | 1977-09-01 | TOWNSEND, LASSEN AND ROGERS, M.D.'S P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State