Entity Name: | F. GARY GIESEKE, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F. GARY GIESEKE, M.D., P.A. 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: | 05 Nov 1968 (56 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Sep 2016 (9 years ago) |
Document Number: | 600554 |
FEI/EIN Number |
591222190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 South Federal Highway, Pompano Beach, FL, 33062, US |
Mail Address: | 1600 South Federal Highway, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN | 2016 | 591222190 | 2017-09-20 | F. GARY GIESEKE, M.D., P.A. | 8 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN | 2015 | 591222190 | 2016-06-28 | F. GARY GIESEKE, M.D., P.A. | 7 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN | 2014 | 591222190 | 2015-06-02 | F. GARY GIESEKE, M.D., P.A. | 9 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NEUROLOGICAL SURGERY ASSOCIATES CASH BALANCE PLAN | 2013 | 591222190 | 2014-09-09 | F. GARY GIESEKE, M.D., P.A. | 9 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
NEUROLOGICAL SURGERY ASSOCIATES 401(K) PLAN | 2013 | 591222190 | 2014-06-26 | F. GARY GIESEKE, M.D., P.A. | 8 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-26 |
Name of individual signing | JOHN A. COATS, M.D. |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
COATS JOHN A | President | 1600 South Federal Highway, Pompano Beach, FL, 33062 |
COATS JOHN A | Director | 1600 South Federal Highway, Pompano Beach, FL, 33062 |
COATS JOHN A | Agent | 1600 South Federal Highway, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G93217000108 | NEUROLOGICAL SURGERY ASSOCIATES | ACTIVE | 1993-08-05 | 2028-12-31 | - | 1821 NE 25TH STREET, SUITE 101, LIGHHTOUSE POINT, FL, 33064, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 1600 South Federal Highway, Suite 801, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | COATS, JOHN A | - |
AMENDED AND RESTATEDARTICLES | 2016-09-08 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 02 May 2025
Sources: Florida Department of State