Search icon

ROGER H. STEWART, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROGER H. STEWART, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER H. STEWART, 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: 09 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: 604202
FEI/EIN Number 591445517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6550 N. FEDERAL HWY, #320, FT. LAUDERDALE, FL, 33308
Mail Address: 6550 N. FEDERAL HWY, #320, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER H. STEWART, M.D., P.A. 401(K) PLAN 2022 591445517 2023-08-07 ROGER H. STEWART, M.D., P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. CASH BALANCE PLAN 2022 591445517 2023-08-07 ROGER H. STEWART, M.D., P.A. 15
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. CASH BALANCE PLAN 2021 591445517 2022-09-26 ROGER H. STEWART, M.D., P.A. 27
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. 401(K) PLAN 2021 591445517 2022-09-26 ROGER H. STEWART, M.D., P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. 401(K) PLAN 2020 591445517 2021-10-13 ROGER H. STEWART, M.D., P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. CASH BALANCE PLAN 2020 591445517 2021-10-13 ROGER H. STEWART, M.D., P.A. 24
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. 401(K) PLAN 2019 591445517 2020-10-15 ROGER H. STEWART, M.D., P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART. M.D., P.A. PROFIT SHARING PLAN 2019 591445517 2020-07-08 ROGER H. STEWART. M.D., P.A. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1991-04-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33308
ROGER H. STEWART, M.D., P.A. CASH BALANCE PLAN 2019 591445517 2020-10-15 ROGER H. STEWART, M.D., P.A. 23
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008
ROGER H. STEWART, M.D., P.A. 401(K) PLAN 2018 591445517 2019-10-10 ROGER H. STEWART, M.D., P.A. 26
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 9544910510
Plan sponsor’s address 6550 N. FEDERAL HIGHWAY, SUITE 320, FT. LAUDERDALE, FL, 33008

Key Officers & Management

Name Role Address
Galitzer Barry IDr. President 6550 N. FEDERAL HIGHWAY, SUITE 320, FT LAUDERDALE, FL
Galitzer Barry IDr. Director 6550 N. FEDERAL HIGHWAY, SUITE 320, FT LAUDERDALE, FL
Galitzer Barry IDr. Agent 6550 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061534 ACNE CENTER ACTIVE 2017-06-03 2027-12-31 - 6550 NORTH FEDERAL HIGHWAY, SUITE 320, FORT LAUDERDALE, FL, 33308
G12000060059 SKIN CENTER OF FORT LAUDERDALE ACTIVE 2012-06-19 2027-12-31 - 6550 N. FEDERAL HWY., STE-320, FT. LAUDERDALE, FL, 33308
G12000060060 SKIN CENTER EXPIRED 2012-06-19 2017-12-31 - 6550 N. FEDERAL HWY., STE-320, FT. LAUDERDALE, FL, 33308
G12000060061 SKIN CENTER OF BROWARD EXPIRED 2012-06-19 2017-12-31 - 6550 N. FEDERAL HWY., STE-320, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Galitzer, Barry I., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 6550 N. FEDERAL HIGHWAY, SUITE 320, FT LAUDERDALE, FL 33308 -
AMENDMENT 2009-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State