Search icon

GORDON T. COUCH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GORDON T. COUCH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON T. COUCH, M.D., 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: 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 23 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P99000007010
FEI/EIN Number 593565701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 BAYOU BLVD, SUITE 104, PENSACOLA, FL, 32503
Mail Address: 4900 BAYOU BLVD, SUITE 104, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCH GORDON T Director 4900 BAYOU BLVD STE 104, PENSACOLA, FL, 32503
LEUCHTMAN GARY B Agent 3 WEST GARDEN STREET STE. 700, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-23 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 4900 BAYOU BLVD, SUITE 104, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2011-03-22 4900 BAYOU BLVD, SUITE 104, PENSACOLA, FL 32503 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-23
ANNUAL REPORT 2014-03-27
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State