Name: | GULF COAST HEALTH TECHNOLOGIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 May 1990 (35 years ago) |
Branch of: | GULF COAST HEALTH TECHNOLOGIES, INC., FLORIDA (Company Number J33128) |
Business ID: | 572477 |
State of Incorporation: | FLORIDA |
Principal Office Address: | P O BOX 159GULF BREEZE, FL 32561 |
Name | Role |
---|---|
PATRICK SCHLENKER | Director |
WAYNE CAMPBELL | Director |
JERALD MITCHELL | Director |
ROBERT HARRIMAN | Director |
Name | Role |
---|---|
PATRICK SCHLENKER | Vice President |
Name | Role |
---|---|
WAYNE CAMPBELL | President |
Name | Role |
---|---|
JERALD MITCHELL | Treasurer |
Name | Role |
---|---|
ROBERT HARRIMAN | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2016-05-13 | Agent Resignation For RICHARD G COWART |
Withdrawal | Filed | 2002-05-17 | Withdrawal |
Annual Report | Filed | 2001-09-20 | Annual Report |
Annual Report | Filed | 2000-05-03 | Annual Report |
Amendment Form | Filed | 2000-05-03 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
Amendment Form | Filed | 1999-04-16 | Amendment |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1997-04-04 | Amendment |
Annual Report | Filed | 1997-04-04 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State