Search icon

GOLD COAST MEDICAL SUPPLIER INC - Florida Company Profile

Company Details

Entity Name: GOLD COAST MEDICAL SUPPLIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST MEDICAL SUPPLIER 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: 20 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000095663
Address: 5510 NW 61ST ST, APT 118, COCONUT CREEK, FL, 33073, US
Mail Address: 5510 NW 61ST ST, APT 118, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518437409 2018-12-04 2018-12-04 5510 NW 61ST ST APT 118, COCONUT CREEK, FL, 330732507, US 5510 NW 61ST ST APT 118, COCONUT CREEK, FL, 330732507, US

Contacts

Phone +1 954-330-7270

Authorized person

Name MR. JAMIE NELSON
Role OWNER
Phone 9543307270

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
NELSON JAMIE President 5510 NW 61ST ST APT 118, COCONUT CREEK, FL, 33073
NELSON JAMIE Agent 5510 NW 61ST ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State