Search icon

SOUTHCOAST ALLERGY, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTHCOAST ALLERGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHCOAST ALLERGY, 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: 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000018933
FEI/EIN Number 200693455

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

Address: 4592 E. HWY. 20, STE 3, NICEVILLE, FL, 32578, US
Mail Address: 4592 E. HWY. 20, STE 3, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACS ENDRE Director 4592 E. HWY. 20, NICEVILLE, FL, 32578
Weimorts Michael L Agent 25 Central Square, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-08 25 Central Square, Suite H-2, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2018-09-08 - -
REGISTERED AGENT NAME CHANGED 2018-09-08 Weimorts, Michael L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4592 E. HWY. 20, STE 3, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-04-29 4592 E. HWY. 20, STE 3, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-09-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State