Search icon

GULF TO BAY CARDIAC SURGICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GULF TO BAY CARDIAC SURGICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF TO BAY CARDIAC SURGICAL ASSOCIATES, 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000084566
FEI/EIN Number 593293360

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

Address: 3450 E. FLETCHER AVE., SUITE 260, TAMPA, FL, 33613
Mail Address: 3450 E. FLETCHER AVE., SUITE 260, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIJAY R. Director 4 COLUMBIA DR., TAMPA, FL, 33606
YARNOZ MICHAEL D Director 3450 E. FLETCHER AVE., SUITE 260, TAMPA, FL, 33613
NICHOLAS SEARS J Director 3450 E. FLETCHER AVE., SUITE 260, TAMPA, FL, 33613
WATERS RAYMOND S Director 3450 E. FLETCHER AVE., SUITE 260, TAMPA, FL, 33613
DESANTIS MARSHALL Director 14100 FEVAY RD., SUITE 300, HUDSON, FL, 34667
WEINBREN DON B Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State