Search icon

COAST TO COAST WOUND CARE SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST WOUND CARE SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST WOUND CARE SURGEONS, 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000070879
FEI/EIN Number 260376794

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

Address: 19380 COLLINS AVENUE, SUITE 1122B, SUNNY ISLES BEACH, FL, 33160
Mail Address: 941 MCLEAN AVENUE, SUITE 387, YONKERS, NY, 10704, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063828721 2014-07-02 2015-02-04 941 MCLEAN AVE, SUITE 387, YONKERS, NY, 107044107, US 4411 N HABANA AVE, TAMPA, FL, 336147211, US

Contacts

Phone +1 914-237-6797
Fax 9142376790
Phone +1 813-872-2771

Authorized person

Name CRAIG G BUNKER
Role OFFICE MANAGER
Phone 9142376797

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Key Officers & Management

Name Role Address
Theodorou Spero President 1040 Biscayne Blvd, Miami, FL, 33132
THEODOROU JOHN Agent 19380 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-11 19380 COLLINS AVENUE, SUITE 1122B, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State