Search icon

GULFCOAST EAR, NOSE & THROAT ASSOCIATTES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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