Search icon

GULF COAST HEARING, INC. - Florida Company Profile

Company Details

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

GULF COAST HEARING, 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: 02 Feb 1995 (30 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: P95000009883
FEI/EIN Number 650550530

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

Address: 8595 COLLEGE PARKWAY, STE #1, FT. MYERS, FL, 33919, US
Mail Address: LONG, JOYCE, N, 8595 COLLEGE PKWY #1, FT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOYCE N Director 8595 COLLEGE PKWY #1, FT MYERS, FL, 33919
LONG JOYCE N Agent 8595 COLLEGE PKWY #1, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-17 8595 COLLEGE PARKWAY, STE #1, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1998-04-17 LONG, JOYCE N -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 8595 COLLEGE PKWY #1, FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 8595 COLLEGE PARKWAY, STE #1, FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-01-24
DOCUMENTS PRIOR TO 1997 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State