Search icon

GULF COAST PHYSICIAN PARTNERS, P.A. - Florida Company Profile

Company Details

Entity Name: GULF COAST PHYSICIAN PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PHYSICIAN PARTNERS, 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: 03 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1997 (27 years ago)
Document Number: F78514
FEI/EIN Number 592191195

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

Address: 5907 BERRYHILL RD, MILTON, FL, 32570, US
Mail Address: 5907 BERRYHILL RD, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2023 592191195 2024-07-30 GULF COAST PHYSICIAN PARTNERS, P.A. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing BACH-UYEN LE THI, MD
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2022 592191195 2023-08-16 GULF COAST PHYSICIAN PARTNERS, P.A. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing BACH-UYEN LE THI, MD
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2021 592191195 2022-10-12 GULF COAST PHYSICIAN PARTNERS, P.A. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JANET LEWIS, M.D.
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2020 592191195 2021-06-22 GULF COAST PHYSICIAN PARTNERS, P.A. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JANET LEWIS, M.D.
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2019 592191195 2020-06-05 GULF COAST PHYSICIAN PARTNERS, P.A. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing JANET LEWIS, M.D.
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2018 592191195 2019-10-02 GULF COAST PHYSICIAN PARTNERS, P.A. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JANET LEWIS, M.D.
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2017 592191195 2018-06-10 GULF COAST PHYSICIAN PARTNERS, P.A. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2018-06-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2016 592191195 2017-07-19 GULF COAST PHYSICIAN PARTNERS, P.A. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s address 5907 BERRYHILL RD, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2012 592191195 2013-09-05 GULF COAST PHYSICIAN PARTNERS, P.A. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s mailing address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570
Plan sponsor’s address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 592191195
Plan administrator’s name GULF COAST PHYSICIAN PARTNERS, P.A.
Plan administrator’s address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570
Administrator’s telephone number 8506239787

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing JANET LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-05
Name of individual signing JANET LEWIS
Valid signature Filed with authorized/valid electronic signature
GULF COAST PHYSICIAN PARTNERS, P.A. PROFIT SHARING PLAN 2011 592191195 2012-07-25 GULF COAST PHYSICIAN PARTNERS, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 8506239787
Plan sponsor’s mailing address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570
Plan sponsor’s address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570

Plan administrator’s name and address

Administrator’s EIN 592191195
Plan administrator’s name GULF COAST PHYSICIAN PARTNERS, P.A.
Plan administrator’s address 5992 BERRYHILL ROAD, SUITE 300, MILTON, FL, 32570
Administrator’s telephone number 8506239787

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing JANET LEWIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GULF COAST PHYSICIAN PARTNERS Agent 5907 BERRYHILL RD., MILTON, FL, 32570
LEWIS JANET Manager 5907 BERRYHILL ROAD, MILTON, FL, 32570
LEWIS JANET Director 5907 BERRYHILL ROAD, MILTON, FL, 32570
LE THI BACH-UYEN Manager 5907 BERRYHILL ROAD, MILTON, FL, 32570
LE THI BACH-UYEN Director 5907 BERRYHILL ROAD, MILTON, FL, 32570
Fountain Joseph D Manager 5907 BERRYHILL RD, MILTON, FL, 32570
Fountain Joseph D Director 5907 BERRYHILL RD, MILTON, FL, 32570
Larson Travis Manager 5907 BERRYHILL RD, MILTON, FL, 32570
Larson Travis Director 5907 BERRYHILL RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 5907 BERRYHILL RD, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 5907 BERRYHILL RD., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2015-01-14 5907 BERRYHILL RD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2008-01-17 GULF COAST PHYSICIAN PARTNERS -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CORPORATE MERGER 1997-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013833
NAME CHANGE AMENDMENT 1997-05-20 GULF COAST PHYSICIAN PARTNERS, P.A. -
NAME CHANGE AMENDMENT 1988-05-20 GULF COAST FAMILY PHYSICIANS, P.A. -
NAME CHANGE AMENDMENT 1986-12-31 BELK AND IRVIN, FAMILY PHYSICIANS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State