Entity Name: | GULF COAST COLLECTION BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Jul 1998 (27 years ago) |
Document Number: | P98000068101 |
FEI/EIN Number | 65-0858824 |
Address: | 7560 Commerce Court, SARASOTA, FL 34243 |
Mail Address: | 7560 Commerce Court, SARASOTA, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GULF COAST COLLECTION BUREAU 401(K) PLAN | 2023 | 650858824 | 2024-10-02 | GULF COAST COLLECTION BUREAU | 101 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | JACK BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 7560 COMMERCE CT., SARASOTA, FL, 34243 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2017-09-06 |
Name of individual signing | JACK BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 561440 |
Sponsor’s telephone number | 9419276999 |
Plan sponsor’s address | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2016-09-09 |
Name of individual signing | JACK BROWN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BROWN, JACK W., III | Agent | 7560 Commerce Court, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
BROWN III, JACK | Director | 7560 Commerce Court, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
BROWN III, JACK | President | 7560 Commerce Court, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
Areskog, Marie | Chief Operating Officer | 7560 Commerce Court, SARASOTA, FL 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000058851 | GULF COAST REVENUE CYCLE MANAGEMENT | ACTIVE | 2024-05-03 | 2029-12-31 | No data | 7560 COMMERCE COURT, SARASOTA, FLORIDA, FL, 34243 |
G24000023485 | GULF COAST RCM | ACTIVE | 2024-02-12 | 2029-12-31 | No data | 7560 COMMERCE COURT, MIDNIGHT PASS RD, SARASOTA, FLORIDA, FL, 34243 |
G23000101105 | PROBATE RECOVERY SYSTEMS | ACTIVE | 2023-08-29 | 2028-12-31 | No data | 7560 COMMERCE CT., SARASOTA, FL, 34243 |
G22000008988 | GULF COAST COLLECTION BUREAU, INC. | ACTIVE | 2022-01-05 | 2027-12-31 | No data | 5630 MARQUESAS CIR, SARASOTA, FL, 34233 |
G21000093956 | PROFESSIONAL ADJUSTMENT CORP. OF S.W. FL., INC. | ACTIVE | 2021-07-19 | 2026-12-31 | No data | 5630 MARQUESAS CIR., SARASOTA, FL, 34233 |
G20000141255 | GCCB | ACTIVE | 2020-11-02 | 2025-12-31 | No data | 5630 MARQUESAS CIRCLE, SARASOTA, FL, 34233 |
G16000017932 | COLLECTION SERVICES, INC. | EXPIRED | 2016-02-18 | 2021-12-31 | No data | 5630 MARQUESAS CIR, SARASOTA, FL, 34233 |
G15000105422 | FINANCIAL CREDIT SERVICES | EXPIRED | 2015-10-15 | 2020-12-31 | No data | 5630 MARQUESAS CIR, SARASOTA, FL, 34233 |
G15000033339 | RTO RESOURCE GROUP, INC. | EXPIRED | 2015-04-01 | 2020-12-31 | No data | P.O. BOX 21239, SARASOTA, FL, 34276 |
G12000089965 | SOUTHEASTERN HEALTHCARE SOLUTIONS | ACTIVE | 2012-09-13 | 2027-12-31 | No data | 7560 COMMERCE COURT, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-08 | 7560 Commerce Court, SARASOTA, FL 34243 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-08 | BROWN, JACK W., III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-08 | 7560 Commerce Court, SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 7560 Commerce Court, SARASOTA, FL 34243 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLUMNA, INC. VS ANDREA COWART, et al. | 4D2018-3658 | 2018-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLUMNA INC. |
Role | Petitioner |
Status | Active |
Representations | Dean T. Xenick, Bernard A. Lebedeker, Justus Webb Reid, Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh |
Name | GULF COAST COLLECTION BUREAU, INC. |
Role | Respondent |
Status | Active |
Name | CIGNA HEALTH AND LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | ANDREA COWART |
Role | Respondent |
Status | Active |
Representations | SHAYNA A. FREYMAN, Jeffrey M. Liggio, Geoff S. Stahl, SHARI GERSON |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2018 petition for writ of prohibition is denied.GROSS, TAYLOR and CONNER, JJ., concur. |
Docket Date | 2019-03-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2018-12-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | COLUMNA, INC. |
Docket Date | 2018-12-13 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | COLUMNA, INC. |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
Reg. Agent Change | 2022-06-08 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-10-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State