Search icon

GULF COAST MOBILITY, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST MOBILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST MOBILITY, 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: 15 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000011738
FEI/EIN Number 650379193

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

Address: 1750 J&C BLVD, 10, NAPLES, FL, 34109, US
Mail Address: P.O. BOX 11837, NAPLES, FL, 34101, US
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

Key Officers & Management

Name Role Address
LANE L J President 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE L J Treasurer 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE L J Director 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE JOAN S Vice President 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE JOAN S Secretary 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE JOAN S Director 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104
LANE L.J. J Agent 445 COUNTRY HOLLOW CT., B-106, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-04 1750 J&C BLVD, 10, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 445 COUNTRY HOLLOW CT., B-106, B-106, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 1750 J&C BLVD, 10, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1993-01-08 LANE, L.J. JR -

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: 02 Apr 2025

Sources: Florida Department of State