Entity Name: | GULFCOAST EAR, NOSE & THROAT ASSOCIATTES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST EAR, NOSE & THROAT ASSOCIATTES, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 1997 (27 years ago) |
Document Number: | P95000082517 |
FEI/EIN Number |
593341132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL, 34685, US |
Mail Address: | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIOS JOSE A | President | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL, 34685 |
BERRIOS JOSE A | Agent | 800 TARPON WOODS BLVD, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-21 | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-09 | 800 TARPON WOODS BLVD, SUITE D, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-09 | BERRIOS, JOSE AMD | - |
REINSTATEMENT | 1997-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State