Search icon

GULF COAST CANCER CARE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST CANCER CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST CANCER CARE, 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: 28 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V32999
FEI/EIN Number 593125339

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

Address: 830 FLORIDA AVE, LYNN HAVEN, FL, 32444, US
Mail Address: 830 FLORIDA AVENUE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETSER MATTHEW Director 830 FLORIDA AVE, LYNN HAVEN, FL, 32444
SWEETSER CHRISTINE B Agent 830 FLORIDA AVE, LYNN HAVEN, FL, 32444
SWEETSER, CHRISTINE B. Director 830 FLORIDA AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 830 FLORIDA AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 830 FLORIDA AVE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2004-04-30 830 FLORIDA AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2000-06-23 SWEETSER, CHRISTINE B -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State