Search icon

GULF COAST MEDICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BEHAR, DEBORAH President 209 STATE ST., OLDSMAR, FL, 34677
DEBORAH BEHAR Agent 209 STATE ST., OLDSMAR, FL, 34677

Events

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 - -

Documents

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