Entity Name: | GULF COAST THERAPY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF COAST THERAPY ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jul 2007 (18 years ago) |
Document Number: | V24263 |
FEI/EIN Number |
650323657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Network Blvd, Ste 102, Frisco, TX, 75034, US |
Mail Address: | 2601 Network Blvd, Ste 102, Frisco, TX, 75034, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811044894 | 2007-01-04 | 2021-11-22 | 4933 OLD GREENWOOD RD, FORT SMITH, AR, 729036906, US | 2110 FLEISCHMANN RD, TALLAHASSEE, FL, 323080562, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 479-201-6147 |
Fax | 4794012239 |
Phone | +1 941-624-6222 |
Fax | 9416246821 |
Authorized person
Name | BRITT JEFFCOAT |
Role | VICE PRESIDENT - FINANCE |
Phone | 9723726799 |
Taxonomy
Taxonomy Code | 224Z00000X - Occupational Therapy Assistant |
License Number | OTA6185 |
State | FL |
Is Primary | No |
Taxonomy Code | 225100000X - Physical Therapist |
License Number | PT15960 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 225X00000X - Occupational Therapist |
License Number | OT11068 |
State | FL |
Is Primary | No |
Taxonomy Code | 225XH1200X - Hand Occupational Therapist |
License Number | OT1055 |
State | FL |
Is Primary | No |
Other Provider Identifiers
Issuer | BCBS |
Number | R6F |
State | FL |
Name | Role | Address |
---|---|---|
SCHRAM MARTHA J | Director | 2601 Network Blvd, Frisco, TX, 75034 |
SCHRAM MARTHA J | President | 2601 Network Blvd, Frisco, TX, 75034 |
McOlvin Mike | Secretary | 4933 Old Greenwood Rd, FORT SMITH, AR, 72903 |
Strother Jack | Vice President | 2601 Network Blvd, Frisco, TX, 75034 |
Jeffcoat Britt | Treasurer | 2601 Network Blvd, Frisco, TX, 75034 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000155324 | AEGIS THERAPIES - GULF COAST | EXPIRED | 2009-09-14 | 2014-12-31 | - | 3417 TAMIAMI TRL, PORT CHARLOTTE, FL, 33948 |
G08021900238 | AEGIS THERAPIES | EXPIRED | 2008-01-21 | 2013-12-31 | - | 1000 FIANNA WAY, FORT SMITH, AR, 72919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2601 Network Blvd, Ste 102, Frisco, TX 75034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2601 Network Blvd, Ste 102, Frisco, TX 75034 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT AND NAME CHANGE | 2007-07-24 | GULF COAST THERAPY ASSOCIATES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State