Entity Name: | GULF COAST SURGICAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST SURGICAL MANAGEMENT, 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: | 23 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | P03000119166 |
FEI/EIN Number |
542130741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405, US |
Mail Address: | 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUBE DANIEL | President | 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405 |
DAUBE DANIEL CJR | Agent | 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 200 DOCTORS DRIVE, PANAMA CITY, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 200 DOCTORS DRIVE, PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 2023-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | DAUBE, DANIEL C, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-16 | 200 DOCTORS DRIVE, PANAMA CITY, FL 32405 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Surgical Center for Excellence, LLLP, Appellant(s) v. Michael D. Gilmore, MD, Gator Safety, LLC, Gulf Coast Surgical Management, Inc., Daniel C. Daube, Jr., MD, Andrew D. McAllister, DO, and Amanda Brown, CRNA, Appellee(s). | 1D2024-2285 | 2024-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel C. Daube, Jr. |
Role | Appellee |
Status | Active |
Name | THE SURGICAL CENTER FOR EXCELLENCE LLLP |
Role | Appellant |
Status | Active |
Representations | Erik Hawks, Stephen Alexander Ecenia |
Name | Michael D. Gilmore, MD |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Thomas, Gillis Edward Powell, Jr. |
Name | GATOR SAFETY, LLC |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Thomas, Gillis Edward Powell, Jr. |
Name | GULF COAST SURGICAL MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | Andrew D. McAllister, DO |
Role | Appellee |
Status | Active |
Name | Amanda Brown, CRNA |
Role | Appellee |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Elijah Smiley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Response to Show Cause Order (10/10) |
On Behalf Of | Michael D. Gilmore, MD |
Docket Date | 2024-10-21 |
Type | Response |
Subtype | Response |
Description | Response to show cause order |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-10-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-09-20 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Extension of Time to File Initial Brief |
On Behalf Of | Michael D. Gilmore, MD |
Docket Date | 2024-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief and Appendeix |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-09-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2024-09-16 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | The Surgical Center for Excellence, LLLP |
Docket Date | 2025-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2025-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
REINSTATEMENT | 2023-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State