Search icon

GULF COAST VEIN CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: GULF COAST VEIN CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST VEIN CENTER, 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: 02 Nov 2012 (13 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: P12000092276
FEI/EIN Number 46-1328999

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

Address: 4900 95th AVENUE NORTH, PINELLAS PARK, FL, 33782, US
Mail Address: PO Box 1698, PINELLAS PARK, FL, 33780, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS WILLIAM President 4900 95th AVENUE NORTH, PINELLAS PARK, FL, 33782
CPA Partners LLC Agent CPA Partners LLC, Seminole, FL, 33772

National Provider Identifier

NPI Number:
1639414618

Authorized Person:

Name:
WILLIAM D BOWERS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
202K00000X - Phlebology Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002902 BOWERS VEIN INSTITUTE ACTIVE 2015-01-08 2025-12-31 - PO BOX 1698, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-15 4900 95th AVENUE NORTH, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2018-03-12 CPA Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 CPA Partners LLC, 8200 113th Street, 103, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4900 95th AVENUE NORTH, PINELLAS PARK, FL 33782 -
AMENDMENT 2013-06-06 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State