Entity Name: | GULF COAST MOBILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P92000011738 |
FEI/EIN Number | 65-0379193 |
Address: | 1750 J&C BLVD, 10, NAPLES, FL 34109 |
Mail Address: | P.O. BOX 11837, NAPLES, FL 34101 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1255424990 | 2006-10-02 | 2008-02-21 | 1750 J & C BLVD, STE.#10, NAPLES, FL, 34109, US | 1750 J & C BLVD, STE.#10, NAPLES, FL, 34109, US | |||||||||||||||||||||||||
|
Phone | +1 239-591-8990 |
Fax | 2395914980 |
Authorized person
Name | LUTHR LANE |
Role | PRESIDENT |
Phone | 2395918990 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 922490 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | NPI |
Number | 1255424990 |
State | FL |
Name | Role | Address |
---|---|---|
LANE, L.J. JR | Agent | 445 COUNTRY HOLLOW CT., B-106, B-106, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
LANE, L JJR | President | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
LANE, L JJR | Treasurer | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
LANE, L JJR | Director | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
LANE, JOAN S | Director | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
LANE, JOAN S | Vice President | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
LANE, JOAN S | Secretary | 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 1750 J&C BLVD, 10, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 445 COUNTRY HOLLOW CT., B-106, B-106, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | 1750 J&C BLVD, 10, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 1993-01-08 | LANE, L.J. JR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900012761 | LAPSED | 072505CC | COLLIER CTY CRT | 2008-06-24 | 2013-07-21 | $13536.70 | RH DONNELLEY PUBLISHING & ADVERTISING INC, 5000 COLLEGE BLVDSTE 201, OLVERLAND PARK, KS 66221 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-09-09 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-04-19 |
ANNUAL REPORT | 2002-09-18 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State