Search icon

GULF COAST CHIROPRACTIC AND PHYSICAL THERAPY CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

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