Search icon

GOLDCOAST UROLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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