Detail by Entity Name

Florida Profit Corporation

GULF COAST HEALTH CARE, INC.

Filing Information
P93000063227 65-0475172 09/10/1993 FL ACTIVE
Principal Address
1226 N. TAMIAMI TRAIL #302
SARASOTA, FL 34236

Changed: 02/23/2015
Mailing Address
1226 N. TAMIAMI TRAIL #302
SARASOTA, FL 34236

Changed: 02/23/2015
Registered Agent Name & Address PATTERSON, GREGORY
1226 N. TAMIAMI TRAIL #302
SARASOTA, FL 34236

Name Changed: 05/08/2002

Address Changed: 02/23/2015
Officer/Director Detail Name & Address

Title CD

ROSKAMP, ROBERT
1226 N. TAMIAMI TRAIL, STE 302
SARASOTA, FL 34236

Title P

ROSKAMP, STEVEN D
1226 N. TAMIAMI TRAIL, STE 302
SARASOTA, FL 34236

Title V

PATTERSON, GREGORY L
1226 N. TAMIAMI TR, STE 302
SARASOTA, FL 34236

Title ST

WOLTIL, ROBERT D.
1226 N. TAMIAMI TR, STE 302
SARASOTA, FL 34236

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 02/10/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
06/17/1998 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Reg. Agent Change View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format