Entity Name: | GULF COAST CHIROPRACTIC AND PHYSICAL THERAPY CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST CHIROPRACTIC AND PHYSICAL THERAPY CENTER, 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: | 29 Nov 1999 (25 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: | P99000103191 |
FEI/EIN Number |
650967116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2426 BEE RIDGE ROAD #C, SARASOTA, FL, 34239 |
Mail Address: | 8378 SHADOW PINE WAY, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSHES JOSEPH J | President | 2426 BEE RIDGE ROAD, SUITE C, SARASOTA, FL, 34239 |
KOSHES JOSEPH J | Vice President | 2426 BEE RIDGE ROAD, SUITE C, SARASOTA, FL, 34239 |
KOSHES JOSEPH J | Treasurer | 2426 BEE RIDGE ROAD, SUITE C, SARASOTA, FL, 34239 |
KOSHES JOSEPH J | Secretary | 2426 BEE RIDGE ROAD, SUITE C, SARASOTA, FL, 34239 |
CHAPNICK BRUCE P | Agent | ICARD, MERRILL, CULLIS, ET. AL., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State