Search icon

WEST COAST MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST MEDICAL CENTER, 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: 18 Oct 1984 (41 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H25983
FEI/EIN Number 592457192

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

Address: 2800 S.TAMIAMI TR., SARASOTA, FL, 34239
Mail Address: 2800 S.TAMIAMI TR., SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKEN, JOHN R. Secretary 2800 S.TAMIAMI TR., SARASOTA, FL
PICKEN, JOHN R. Treasurer 2800 S.TAMIAMI TR., SARASOTA, FL
PICKEN, CHERYL Vice President 2800 S. TAMIAMI TR., SARASOTA, FL
PICKEN, JOHN R. President 2800 S.TAMIAMI TR., SARASOTA, FL
GIBBONS G. HUNTER Agent 1750 RINGLING BOULEVARD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1993-10-11 GIBBONS, G. HUNTER -
REINSTATEMENT 1993-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-11 1750 RINGLING BOULEVARD, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1991-11-21 WEST COAST MEDICAL CENTER, INC. -
CHANGE OF MAILING ADDRESS 1987-10-09 2800 S.TAMIAMI TR., SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 1987-10-09 2800 S.TAMIAMI TR., SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State