Search icon

GOLD COAST HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST HEALTH, 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: 13 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000036136
FEI/EIN Number 650515801

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

Address: 3050 BISCAYNE BLVD. STE. 700, MIAMI, FL, 33137
Mail Address: 3050 BISCAYNE BLVD. STE. 700, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOBOWITZ JACK Director 1102 NE 176TH STREET, N MIAMI BEACH, FL, 33162
MARKO DAVID E Agent ONE BISCAYNE TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 MARKO, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 ONE BISCAYNE TOWER, SUITE 2600 2 S. BISCAYNE BLVD., MIAMI, FL 33131 -
REINSTATEMENT 1995-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-11-14 GOLD COAST HEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State