Search icon

GULFCOAST SURGICAL ASSISTING, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST SURGICAL ASSISTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST SURGICAL ASSISTING, 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P99000023309
FEI/EIN Number 800299953

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

Address: 2024 JEFFERSON AVE, DUNEDIN, FL, 34698
Mail Address: 355 Winchester Drive, Wakefield, RI, 02879, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTRACCHIO TONY B Manager 2024 JEFFERSON AVE, DUNEDIN, FL, 34698
CENTRACCHIO TONY B Agent 2024 JEFFERSON AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 - -
CHANGE OF MAILING ADDRESS 2013-04-20 2024 JEFFERSON AVE, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 2024 JEFFERSON AVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 2024 JEFFERSON AVE, DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State