Search icon

GARY MONTSDEOCA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GARY MONTSDEOCA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY MONTSDEOCA, 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: 24 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2006 (19 years ago)
Document Number: 674678
FEI/EIN Number 592032494

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

Address: 1009 sebring PARKWAY, SUITE 105, Sebring, FL, 33870, US
Mail Address: 1009 SEBRING PARKWAY, SUITE 105, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTSDEOCA, GARY,M.D,P.A. President 1009 SEBRING PARKWAY, SEBRING, FL, 33870
MONTSDEOCA, GARY, M.D.P.A. Agent 1009 SEBRING PARKWAY, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1009 SEBRING PARKWAY, SUITE 105, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1009 sebring PARKWAY, SUITE 105, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2021-02-02 1009 sebring PARKWAY, SUITE 105, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2010-04-15 MONTSDEOCA, GARY, M.D.P.A. -
REINSTATEMENT 2006-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001146173 ACTIVE 1000000638384 HIGHLANDS 2014-08-12 2034-12-17 $ 51,852.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000669767 TERMINATED 1000000234725 HIGHLANDS 2011-09-27 2021-10-12 $ 7,119.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000133824 TERMINATED 1000000120156 HIGHLANDS 2009-04-27 2030-02-16 $ 17,667.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08900009873 LAPSED 08000526GCS CIR CRT, HIGHLANDS CTY, FL, 10 2008-04-29 2013-06-06 $23285.14 MCKESSON CORP., MCKESSON SPECIALITY DISTRIBUTION SERVICE, 601 E. CORPORATE DRIVE, LEWISVILLE, TX 75057
J03900016569 LAPSED 03-116-GC CIR CRT HIGHLANDS COUNTY, FL 2003-10-10 2008-11-24 $248860.96 SEBRING MEDICAL COMPLEX, L.C., 2240 BELLEAIR ROAD #160, CLEARWATER, FL 33764
J03900011958 LAPSED 01-007158-CI-8 6TH JUD CIR PINELLAS CO, FLA 2003-08-07 2008-10-02 $125000.00 FLORIDA INFUSION SERVICES, INC, 1053 PROGRESS CRT, PALM HARBOR, FL 34683

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State