Search icon

GULF COAST WELLNESS CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST WELLNESS CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST WELLNESS CENTERS, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000089818
FEI/EIN Number 342021363

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

Address: 12734 KENWOOD LANE, STE 84, FORT MYERS, FL, 33907, US
Mail Address: 12734 KENWOOD LANE, STE 84, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELCH BRUCE M President 12734 KENWOOD LANE STE. 84, FORT MYERS, FL, 33907
GELCH BRUCE M Agent 12734 KENWOOD LANE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 12734 KENWOOD LANE, STE 84, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-04 12734 KENWOOD LANE, STE 84, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 12734 KENWOOD LANE, SUITE 84, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2006-12-06 GELCH, BRUCE MPRES -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State