Search icon

GULF COAST HAND SPECIALISTS, INC. - Florida Company Profile

Company Details

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

GULF COAST HAND SPECIALISTS, 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: 04 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000001894
FEI/EIN Number 593217476

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

Address: 923-E MAR-WALT DRIVE, FORT WALTON BEACH, FL, 32547
Mail Address: 1016 W. NINTH AVENUE, ATTN: LEGAL DEPARTMENT, KING OF PRUSSIA, PA, 19406
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001143032 C/O SELECT MEDICAL CORP, 4716 OLD GETTSBURG RD P O BOX 2034, MECHANCISBURG, PA, 17055 C/O SELECT MEDICAL CORP, 4716 OLD GETTSBURG RD P O BOX 2034, MECHANICSBURG, PA, 17055 7179721100

Filings since 2001-07-12

Form type 424B3
File number 333-63828-C8
Filing date 2001-07-12
File View File

Filings since 2001-07-10

Form type S-4/A
File number 333-63828-C8
Filing date 2001-07-10
File View File

Filings since 2001-06-26

Form type S-4
File number 333-63828-99
Filing date 2001-06-26
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FITZPATRICK DENNIS Vice President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
FITZPATRICK DENNIS Treasurer 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
FITZPATRICK DENNIS Director 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
STOIMENOFF LAUREL Vice President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
STOIMENOFF LAUREL Director 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
MCLANE JAMES President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
MCLANE JAMES Director 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
BEHR BRAD Vice President 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406
BINSTEIN RICHARD Secretary 1016 W. NINTH AVENUE, KING OF PRUSSIA, PA, 19406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-27 923-E MAR-WALT DRIVE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 1998-08-27 923-E MAR-WALT DRIVE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1995-05-15 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State