Search icon

GULF COAST HEALTH AND WELLNESS CENTERS, INC.

Company Details

Entity Name: GULF COAST HEALTH AND WELLNESS CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2014 (10 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P14000095409
FEI/EIN Number 47-2414820
Address: 320 Central Ave, SARASOTA, FL, 34236, US
Mail Address: 320 Central Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NIKOLIC LORI Agent 5239 Box Turtle Circle, SARASOTA, FL, 34232

President

Name Role Address
Nikolic Lori President 5239 Box Turtle Circle, SARASOTA, FL, 34232

Director

Name Role Address
Nikolic Lori Director 5239 Box Turtle Circle, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120967 INTEGRATIVE MEDICAL CONSULTANTS EXPIRED 2016-11-08 2021-12-31 No data 1219 S. EAST AVE SUITE 301, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 320 Central Ave, APT 143, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2023-01-24 320 Central Ave, APT 143, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5239 Box Turtle Circle, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2016-11-07 NIKOLIC, LORI No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
Reg. Agent Change 2016-11-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State