Search icon

GULFCOAST SURGERY CENTER, INC.

Company Details

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

Agent

Name Role Address
ASKINS PHILLIP H Agent 4937 CLARK RD, SARASOTA, FL, 34233

Director

Name Role Address
ASKINS PHILIP H Director 4937 CLARK RD., SARASOTA, FL, 34233

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
GULFCOAST SURGERY CENTER, INC. VS EARNEST FISHER AND KELLEY N. PENNEY 2D2012-3313 2012-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA1641 NC

Parties

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.

Documents

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