Entity Name: | GULF COAST MEDICAL ARTS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST MEDICAL ARTS OWNERS ASSOCIATION, 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: | 12 Oct 1989 (36 years ago) |
Document Number: | L22326 |
FEI/EIN Number |
592980311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4551 N. DAVIS HWY, PENSACOLA, FL, 32503, US |
Mail Address: | PO BOX 2408, PENSACOLA, FL, 32513, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNAGE KIRBY Dr. | President | 4551 N. DAVIS HWY, PENSACOLA, FL, 32503 |
GOTTHELF GARY Dr. | Vice President | PO BOX 2408, PENSACOLA, FL, 32513 |
TURNAGE KIRBY MDr. | Agent | 4551 N. DAVIS HWY STE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 4551 N. DAVIS HWY STE, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 4551 N. DAVIS HWY, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | TURNAGE, KIRBY MD, Dr. | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 4551 N. DAVIS HWY, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State