Search icon

GULFCOAST PAIN MEDICINE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST PAIN MEDICINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST PAIN MEDICINE 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L43917
FEI/EIN Number 650164436

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

Address: P.O. BOX 924, WEST PALM BEACH, FL, 33402, US
Mail Address: P.O. BOX 924, WEST PALM BEACH, FL, 33402, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENS SCOTT President 4801 S. UNIVERSITY DR. STE 303, FORT LAUDERDALE, FL, 33328
ORENS SCOTT Agent 255 EVERNIA ST., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 P.O. BOX 924, WEST PALM BEACH, FL 33402 -
CHANGE OF MAILING ADDRESS 2003-05-01 P.O. BOX 924, WEST PALM BEACH, FL 33402 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 255 EVERNIA ST., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1992-03-26 ORENS, SCOTT -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State