Entity Name: | GULFCOAST SURGERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 1998 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P98000071093 |
FEI/EIN Number | 650865137 |
Mail Address: | P.O. BOX 21689, SARASOTA, FL, 34276 |
Address: | 4947 CLARK RD., SARASOTA, FL, 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKINS PHILLIP H | Agent | 4937 CLARK RD, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
ASKINS PHILIP H | Director | 4937 CLARK RD., SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | ASKINS, PHILLIP H | No data |
REINSTATEMENT | 2017-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2011-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-06 | 4947 CLARK RD., SARASOTA, FL 34233 | No data |
NAME CHANGE AMENDMENT | 2003-07-24 | GULFCOAST SURGERY CENTER, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-03 | 4937 CLARK RD, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-12 | 4947 CLARK RD., SARASOTA, FL 34233 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000509448 | LAPSED | 2017-CA-002976 | PINELLAS COUNTY | 2018-04-26 | 2023-07-20 | $83,679.60 | SURGICAL CAPITAL SOLUTIONS, INC., 1410 ALTERNATE 19, SUITE C, PALM HARBOR, FL 34683 |
J17000516080 | LAPSED | 15 006765 CI | PINELLAS CO. | 2017-08-24 | 2022-09-13 | $40,841.94 | CINTAS CORPORATION NO. 2 DBA, CINTAS CORPORATION, 9300 MCI DRIVE NORTH, PINELLAS PARK, FLORIDA 33782 |
J17000525735 | LAPSED | 2016-CA-006470 | SARASOTA CIRCUIT COURT | 2017-03-20 | 2022-09-18 | $31,153.30 | FUTURE HEALTH CONCEPTS, INC., 1211 E. 30TH STREET, SANFORD, FL 32773 |
J09001154417 | LAPSED | 2008-CA-19683-NC | SARASOTA COUNTY CIRCUIT COURT | 2009-03-25 | 2014-04-20 | $63,775.62 | PROFESSIONAL MEDICAL MAINTENANCE CORP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J09000242692 | LAPSED | 08-CA-025845 | 13TH JUD CIR HILLSBOROUGH CTY | 2009-01-14 | 2014-02-03 | $$32,317.41 | TAMPA BAY SYSTEMS SALES, INC.D/B/A TAMPABAY TRANE, 902 N. HOMES AVE., TAMPA, FL 33609 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GULFCOAST SURGERY CENTER, INC. VS EARNEST FISHER AND KELLEY N. PENNEY | 2D2012-3313 | 2012-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GULFCOAST SURGERY CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | MARIO B. SIMOES, ESQ., KIMBERLY P. SIMOES, ESQ. |
Name | EARNEST FISHER |
Role | Appellee |
Status | Active |
Representations | PATRICK B. FLANAGAN, ESQ., KEVIN C. SMITH, ESQ., L. MARTIN FLANAGAN, ESQ. |
Name | KELLEY N. PENNEY |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-02-13 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ order quashed |
Docket Date | 2012-12-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AE Patrick B. Flanagan, Esq. 0449350 |
Docket Date | 2012-10-01 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ EMAILED 09/28/12 |
On Behalf Of | GULFCOAST SURGERY CENTER, INC. |
Docket Date | 2012-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply |
Docket Date | 2012-09-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | GULFCOAST SURGERY CENTER, INC. |
Docket Date | 2012-09-05 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ Amended Certificate of Service to Include Kevin Smith, Esq. |
Docket Date | 2012-09-04 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-09-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petitioners writ of certiorari with supplemental appendix (efiled) |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | grant eot for AB - unlikely |
Docket Date | 2012-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2012-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ amended |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-07-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 |
Docket Date | 2012-07-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EARNEST FISHER |
Docket Date | 2012-06-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-06-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ WITH APPENDIX EMAILED 06/22/12 |
On Behalf Of | GULFCOAST SURGERY CENTER, INC. |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-04-20 |
DEBIT MEMO# 03949-D | 2011-04-05 |
Amendment | 2011-02-18 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State