Search icon

GABINO S. CUEVAS, M.D., P.A.

Company Details

Entity Name: GABINO S. CUEVAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1996 (28 years ago)
Document Number: 462415
FEI/EIN Number 59-1565158
Address: 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435
Mail Address: 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2023 591565158 2024-04-05 GABINO S. CUEVAS, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2022 591565158 2023-05-01 GABINO S. CUEVAS, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2021 591565158 2022-05-20 GABINO S. CUEVAS, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2020 591565158 2021-04-21 GABINO S. CUEVAS, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2019 591565158 2020-02-26 GABINO S. CUEVAS, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2018 591565158 2019-04-10 GABINO S. CUEVAS, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617377733
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2017 591565158 2018-05-03 GABINO S. CUEVAS, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617323864
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2016 591565158 2017-05-23 GABINO S. CUEVAS, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617323864
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2016 591565158 2017-04-17 GABINO S. CUEVAS, M.D., P.A. 7
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617323864
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995
GABINO S. CUEVAS, M.D., P.A. EMPLOYEES' PENSION TRUST 2016 591565158 2017-04-17 GABINO S. CUEVAS, M.D., P.A. 7
Three-digit plan number (PN) 001
Effective date of plan 1975-09-01
Business code 621111
Sponsor’s telephone number 5617323864
Plan sponsor’s address 2815 S. SEACREST BOULEVARD, BOYNTON BEACH, FL, 334357995

Agent

Name Role Address
OLIVELLA, JOSE EM.D. Agent 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435

President

Name Role Address
OLIVELLA, JOSE E, MD President 2815 S Seacrest Blvd., Boynton Beach, FL 33435

Director

Name Role Address
OLIVELLA, JOSE E, MD Director 2815 S Seacrest Blvd., Boynton Beach, FL 33435
GEORGE, WANG G, MD Director 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT BOYNTON BEACH, FL 33435
RABIONET, PEDRO A, MD Director 2815 S. Seacrest Blvd., Boynton Beach, FL 33435
Bengtson, Kenneth E, MD Director 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT BOYNTON BEACH, FL 33435

Secretary

Name Role Address
GEORGE, WANG G, MD Secretary 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT BOYNTON BEACH, FL 33435

Vice President

Name Role Address
RABIONET, PEDRO A, MD Vice President 2815 S. Seacrest Blvd., Boynton Beach, FL 33435

Treasurer

Name Role Address
Bengtson, Kenneth E, MD Treasurer 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT BOYNTON BEACH, FL 33435

DIRECTOR

Name Role Address
Olivella, Jennifer E, DO DIRECTOR 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96347000045 BETHESDA PATHOLOGY GROUP ACTIVE 1996-12-12 2026-12-31 No data 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-26 OLIVELLA, JOSE EM.D. No data
REINSTATEMENT 1996-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-25 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 1996-10-25 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1996-10-25 2815 SOUTH SEACREST BLVD., PATHOLOGY DEPARTMENT, BOYNTON BEACH, FL 33435 No data
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State