Entity Name: | GOLDCOAST UROLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDCOAST UROLOGY, 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: | 10 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 1992 (33 years ago) |
Document Number: | V49864 |
FEI/EIN Number |
650351039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11830 LAKESHORE PL, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 11830 Lake Shore Place, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSER MARY | Director | 11830 LAKESHORE PL, NORTH PALM BEACH, FL, 33408 |
JAFFE ARTHUR C | Agent | 3107 STIRLING RD STE 202, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 11830 LAKESHORE PL, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 3107 STIRLING RD STE 202, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-26 | 11830 LAKESHORE PL, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-10 | JAFFE, ARTHUR CPA | - |
AMENDMENT | 1992-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State