Search icon

F. GARY GIESEKE, M.D., P.A.

Company Details

Entity Name: F. GARY GIESEKE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1968 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Sep 2016 (8 years ago)
Document Number: 600554
FEI/EIN Number 59-1222190
Address: 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062
Mail Address: 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2017 591222190 2018-06-28 F. GARY GIESEKE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1821 NE 25TH STREET, SUITE 101, LIGHTHOUSE POINT, FL, 33064
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2016 591222190 2017-09-20 F. GARY GIESEKE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1821 NE 25TH STREET, SUITE 101, LIGHTHOUSE POINT, FL, 33064
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2015 591222190 2016-06-28 F. GARY GIESEKE, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2014 591222190 2015-06-02 F. GARY GIESEKE, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308
NEUROLOGICAL SURGERY ASSOCIATES CASH BALANCE PLAN 2013 591222190 2014-09-09 F. GARY GIESEKE, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2013 591222190 2014-06-26 F. GARY GIESEKE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing JOHN A. COATS, M.D.
Valid signature Filed with authorized/valid electronic signature
NEUROLOGICAL SURGERY ASSOCIATES CASH BALANCE PLAN 2012 591222190 2013-10-15 F. GARY GIESEKE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOHN A. COATS
Valid signature Filed with authorized/valid electronic signature
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2012 591222190 2013-07-15 F. GARY GIESEKE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing JOHN A. COATS, M.D.
Valid signature Filed with authorized/valid electronic signature
NEUROLOGICAL SURGERY ASSOCIATES CASH BALANCE PLAN 2011 591222190 2012-10-11 F. GARY GIESEKE, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 591222190
Plan administrator’s name F. GARY GIESEKE, M.D., P.A.
Plan administrator’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9547714251

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JOHN A. COATS
Valid signature Filed with authorized/valid electronic signature
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN 2011 591222190 2012-10-08 F. GARY GIESEKE, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 9547714251
Plan sponsor’s DBA name DBA NEUROLOGICAL SURGERY ASSOCIATES
Plan sponsor’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 591222190
Plan administrator’s name F. GARY GIESEKE, M.D., P.A.
Plan administrator’s address 1930 N.E. 47TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33308
Administrator’s telephone number 9547714251

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing JOHN A. COATS M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COATS, JOHN A Agent 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062

President

Name Role Address
COATS, JOHN A President 1600 South Federal Highway, Suite 801 Pompano Beach, FL 33062

Director

Name Role Address
COATS, JOHN A Director 1600 South Federal Highway, Suite 801 Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93217000108 NEUROLOGICAL SURGERY ASSOCIATES ACTIVE 1993-08-05 2028-12-31 No data 1821 NE 25TH STREET, SUITE 101, LIGHHTOUSE POINT, FL, 33064, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2025-01-22 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 COATS, JOHN A No data
AMENDED AND RESTATEDARTICLES 2016-09-08 No data No data

Court Cases

Title Case Number Docket Date Status
F. GARY GIESEKE, M.D., P.A. d/b/a NEUROLOGICAL SURGERY ASSOCIATES, DAGAT ALON STATION ORIGINAL, LLC, and Dr. JOHN A. COATS, Appellant(s) v. LIGHTHOUSE POINT MEDICAL CENTER, LLC, Appellee(s) 4D2024-0678 2024-03-15 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-008926

Parties

Name F. GARY GIESEKE, M.D., P.A.
Role Appellant
Status Active
Representations Daniel Thomas Galo, Ben Assad Mirza
Name Neurological Surgery Associates
Role Appellant
Status Active
Name DAGAT ALON STATION ORIGINAL, LLC
Role Appellant
Status Active
Representations Harsh Arora, Christina P. Lehm
Name Dr. John A. Coats
Role Appellant
Status Active
Representations Efraim N. Adler
Name LIGHTHOUSE POINT MEDICAL CENTER LLC
Role Appellee
Status Active
Representations Daniel DeSouza
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (Dagat Alon Station Original LLC and Dr. John A. Coats)
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2024-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-20
Type Order
Subtype Order
Description ORDERED that pursuant to the March 18, 2024 Notice of Joinder, the correct case style is reflected above.
View View File
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of F. Gary Gieseke, M.D., P.A.
View View File
Docket Date 2024-03-18
Type Event
Subtype Joinder Fee Paid
Description Notice of Joinder Fee Paid
On Behalf Of Dagat Alon Station Original LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dagat Alon Station Original LLC
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-05-09
Amended and Restated Articles 2016-09-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State