Entity Name: | GULFCOAST SURGERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULFCOAST SURGERY CENTER, INC. 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: |
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: | 12 Aug 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P98000071093 |
FEI/EIN Number |
650865137
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 PHILIP H | Director | 4937 CLARK RD., SARASOTA, FL, 34233 |
ASKINS PHILLIP H | Agent | 4937 CLARK RD, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | ASKINS, PHILLIP H | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-06 | 4947 CLARK RD., SARASOTA, FL 34233 | - |
NAME CHANGE AMENDMENT | 2003-07-24 | GULFCOAST SURGERY CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-03 | 4937 CLARK RD, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2002-02-12 | 4947 CLARK RD., SARASOTA, FL 34233 | - |
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 May 2025
Sources: Florida Department of State