Search icon

GULFMED CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: GULFMED CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFMED CENTERS, 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: 18 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2010 (14 years ago)
Document Number: J88567
FEI/EIN Number 592838499

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

Address: 1869 S TAMIAMI TRAIL, VENICE, FL, 34293, UN
Mail Address: 1869 S TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669563045 2006-09-28 2010-06-28 1869 S TAMIAMI TR, VENICE, FL, 34293, US 1869 S TAMIAMI TR, VENICE, FL, 34293, US

Contacts

Phone +1 941-497-0377
Fax 9414970278

Authorized person

Name DR. IRAJ GOLZARI
Role MD
Phone 9414970377

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME0046011
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AETNA
Number 2065681
State FL
Issuer RR MEDICARE
Number 0100-6372
State FL
Issuer RR MEDICARE
Number CN4296
State FL

Key Officers & Management

Name Role Address
KARIMI PARVANEH T Vice President 437 WALLS WAY, OSPREY, FL, 34229
IRAJ GOLZARI M President 437 WALLS WAY, OSPREY, FL, 34229
GOLZARI IRAJ M Agent 437 WALLS WAY, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 1869 S TAMIAMI TRAIL, VENICE, FL 34293 UN -
REINSTATEMENT 2010-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 GOLZARI, IRAJ MD -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 437 WALLS WAY, OSPREY, FL 34229 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1991-04-23 1869 S TAMIAMI TRAIL, VENICE, FL 34293 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959637309 2020-04-30 0455 PPP 1869 TAMIAMI TRAIL SOUTH, VENICE, FL, 34229
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34229-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79325.18
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State