Search icon

SUNCOAST SPINAL CENTER OF NEW PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SPINAL CENTER OF NEW PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNCOAST SPINAL CENTER OF NEW PORT RICHEY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000051112
FEI/EIN Number 59-3324063

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

Address: 10041 US HWY 19 N, PT RICHEY, FL 34668
Mail Address: 24945 US HYW 19 N, CLEARWATER, FL 33763
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLSTEIN, BRIAN G D C Agent 24945 US HWY 19, CLEARWATER, FL 33763
WOLSTEIN, BRIAN G DC Director 24945 US HYW 19 N, CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-08-18 SUNCOAST SPINAL CENTER OF NEW PORT RICHEY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 10041 US HWY 19 N, PT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1999-04-22 10041 US HWY 19 N, PT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 24945 US HWY 19, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 1998-05-11 WOLSTEIN, BRIAN G D C -

Documents

Name Date
Name Change 1999-08-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State