Search icon

GULF COAST MOBILITY, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
LANE, L.J. JR Agent 445 COUNTRY HOLLOW CT., B-106, B-106, NAPLES, FL 34104

President

Name Role Address
LANE, L JJR President 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104

Treasurer

Name Role Address
LANE, L JJR Treasurer 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104

Director

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

Vice President

Name Role Address
LANE, JOAN S Vice President 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104

Secretary

Name Role Address
LANE, JOAN S Secretary 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL 34104

Events

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

Debts

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

Documents

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