Entity Name: | GULF COAST MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST MEDICAL, 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: | 11 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 1995 (30 years ago) |
Document Number: | G18236 |
FEI/EIN Number |
630784942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 STATE ST, OLDSMAR, FL, 34677 |
Mail Address: | 209 STATE ST, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR, DEBORAH | President | 209 STATE ST., OLDSMAR, FL, 34677 |
DEBORAH BEHAR | Agent | 209 STATE ST., OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 209 STATE ST, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2007-04-17 | 209 STATE ST, OLDSMAR, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 209 STATE ST., OLDSMAR, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-11 | DEBORAH BEHAR | - |
AMENDMENT | 1995-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State