Search icon

GULF COAST GYNECOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: GULF COAST GYNECOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST GYNECOLOGY, P.A. 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: 07 Sep 2000 (25 years ago)
Document Number: P00000085811
FEI/EIN Number 593662801

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

Address: 4012 COMMONS DRIVE W, SUITE 100, DESTIN, FL, 32541, US
Mail Address: PO BOX 936, SHALIMAR, FL, 32579, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN ANN TMD Director 169 ELDREDGE ROAD, FT WALTON BEACH, FL, 32547
CHUNG TED M Director 169 ELDREDGE ROAD, FT WALTON BEACH, FL, 32547
NGUYEN DEBBIE T Director 1948 WOODCREST RIDGE, FT WALTON BEACH, FL, 32547
NGUYEN ANN TMD Agent 169 ELDREDGE ROAD, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-04 NGUYEN, ANN T, MD -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 4012 COMMONS DRIVE W, SUITE 100, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2001-01-18 4012 COMMONS DRIVE W, SUITE 100, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-18 169 ELDREDGE ROAD, FT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76107.00
Total Face Value Of Loan:
76107.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76107
Current Approval Amount:
76107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76914.58

Date of last update: 01 Jun 2025

Sources: Florida Department of State