Search icon

GULF COAST SURGICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DAUBE DANIEL President 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405
DAUBE DANIEL CJR Agent 200 DOCTORS DRIVE, PANAMA CITY, FL, 32405

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20-1424-CA

Parties

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

Documents

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