Search icon

GULF COAST HOME HEALTH SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST HOME HEALTH SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST HOME HEALTH SERVICES OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1983 (42 years ago)
Date of dissolution: 28 Dec 1995 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: G21570
FEI/EIN Number 592254375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, US
Mail Address: 10890 BENSON DR., OVERLAND PARK, KS, 66210
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DIXON RUTH Assistant Secretary 10890 BENSON DRIVW, OVERLAND PARK, FL
HART BRADLEY D Assistant Secretary 10890 BENSON DR., OVERLAND PARK, FL, 662101508
LANIS NANCY Vice President 175 BROAD HOLLOW ROAD, MELVILLE, NY
LANIS NANCY Assistant Secretary 175 BROAD HOLLOW ROAD, MELVILLE, NY
LADEROUT, LAURIN L. JR. Vice President ONE MERRICK AVE., WESTBURY, NY, 11590
LADEROUT, LAURIN L. JR. Secretary ONE MERRICK AVE., WESTBURY, NY, 11590
BOELSEN, THOMAS M. Treasurer ONE MERRICK AVE., WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 900000008509
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 175 BROAD HOLLOW RD, MELVILLE, NY 11747 -
REGISTERED AGENT NAME CHANGED 1994-07-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-07-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1994-05-03 175 BROAD HOLLOW RD, MELVILLE, NY 11747 -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State