Search icon

GULF COAST FACIAL AND ORAL SURGERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST FACIAL AND ORAL SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2006 (19 years ago)
Date of dissolution: 28 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (2 years ago)
Document Number: P06000084981
FEI/EIN Number 205136046
Address: 850 South Palafox St, Suite 101A, Pensacola, FL, 32502, US
Mail Address: 850 South Palafox St, Suite 101A, Pensacola, FL, 32502, US
ZIP code: 32502
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL CHADWICK J Director 105 Hollywood Blvd NE, Ft. Walton Beach, FL, 32548
TIMKO TODD T Director 850 S. PALAFOX STREET, PENSACOLA, FL, 32502
McIntire Kim M Book 850 S. PALAFOX STREET, PENSACOLA, FL, 32502
Horne Scott Dr 425 Caviar Drive, Ft. Walton Beach, FL, 32548
Marshall Chadwick JDr. Agent 850 South Palafox St, Pensacola, FL, 32502

Form 5500 Series

Employer Identification Number (EIN):
205136046
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 850 South Palafox St, Suite 101A, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2019-02-04 850 South Palafox St, Suite 101A, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Marshall, Chadwick J, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 850 South Palafox St, Suite 101A, Pensacola, FL 32502 -
NAME CHANGE AMENDMENT 2014-09-05 GULF COAST FACIAL AND ORAL SURGERY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
200825.00
Total Face Value Of Loan:
200825.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$200,825
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,371.08
Servicing Lender:
FNBT Bank
Use of Proceeds:
Payroll: $200,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State