Search icon

GULF GATE MEDICAL WALK-IN CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: GULF GATE MEDICAL WALK-IN CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF GATE MEDICAL WALK-IN CLINIC, 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: 21 Aug 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H18512
FEI/EIN Number 592433966

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

Address: 6126 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 6126 S TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZBAUM, LEONARD President 6128 SOUTH TAMIAMI TR, SARASOTA, FL
STEIN, BARRY Secretary 6128 S TAMIAMI TR, SARASOTA, FL
STEIN, BARRY Treasurer 6128 S TAMIAMI TR, SARASOTA, FL
HANKIN, LAWRENCE M. Agent 100 N. PINEAPPLE AVENUE, SARASOTA, FL, 33577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-16 6126 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1991-05-16 6126 S TAMIAMI TRAIL, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State