Search icon

E STREET ENDOSCOPY, INC.

Company Details

Entity Name: E STREET ENDOSCOPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 11 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jun 2010 (15 years ago)
Document Number: P00000109764
FEI/EIN Number 59-3705426
Address: 616 E STREET, A, CLEARWATER, FL 33756
Mail Address: 616 E STREET, A, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST COAST ENDOSCOPY CENTER 401K PLAN 2013 593705426 2014-09-19 E STREET ENDOSCOPY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756
WEST COAST ENDOSCOPY CENTER 401K PLAN 2012 593705426 2013-10-15 E STREET ENDOSCOPY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DAVID J. BECKER
Valid signature Filed with authorized/valid electronic signature
WEST COAST ENDOSCOPY CENTER 401K PLAN 2011 593705426 2012-10-11 E STREET ENDOSCOPY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593705426
Plan administrator’s name E STREET ENDOSCOPY, INC.
Plan administrator’s address 616 E ST, CLEARWATER, FL, 33756
Administrator’s telephone number 7274470888

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DAVID J. BECKER
Valid signature Filed with authorized/valid electronic signature
WEST COAST ENDOSCOPY CENTER 401K PLAN 2010 593705426 2011-11-29 E STREET ENDOSCOPY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593705426
Plan administrator’s name E STREET ENDOSCOPY, INC.
Plan administrator’s address 616 E ST, CLEARWATER, FL, 33756
Administrator’s telephone number 7274470888

Signature of

Role Plan administrator
Date 2011-11-29
Name of individual signing DAVID J. BECKER
Valid signature Filed with authorized/valid electronic signature
WEST COAST ENDOSCOPY CENTER 401K PLAN 2010 593705426 2011-10-13 E STREET ENDOSCOPY, INC. 26
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593705426
Plan administrator’s name E STREET ENDOSCOPY, INC.
Plan administrator’s address 616 E ST, CLEARWATER, FL, 33756
Administrator’s telephone number 7274470888

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DAVID J. BECKER
Valid signature Filed with authorized/valid electronic signature
WEST COAST ENDOSCOPY CENTER 401K PLAN 2009 593705426 2010-05-21 E STREET ENDOSCOPY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7274470888
Plan sponsor’s address 616 E ST, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593705426
Plan administrator’s name E STREET ENDOSCOPY, INC.
Plan administrator’s address 616 E ST, CLEARWATER, FL, 33756
Administrator’s telephone number 7274470888

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing DAVID J. BECKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARBER, KIM Agent 616 E. STREET, SUITE A, CLEARWATER, FL 33756

Director

Name Role Address
BORISLOW M.D., DAVID Director 474 HARBOR DRIVE S,, INDIAN ROCKS BEACH, FL 33785
KLEIN, HOWARD M.D. Director 5154 LOQUAT COURT, PALM HARBOR, FL 34685
JACOB, POTHEN M.D. Director 630 SAXONY BLVD, ST. PETERSBURG, FL 33716

President

Name Role Address
BECKER, DAVID MD President 225 13TH AVE SOUTH, SAFETY HARBOR, FL 34695

Vice President

Name Role Address
SREENATH, BELUR MD Vice President 10092 WINDTREE BLVD, SEMINOLE, FL 33772

Treasurer

Name Role Address
CHOUDHRY, UMESH Treasurer 1773 LONG BOW LANE, CLEARWATER, FL 33764

Events

Event Type Filed Date Value Description
CONVERSION 2010-06-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000062700. CONVERSION NUMBER 900000105639
CHANGE OF MAILING ADDRESS 2009-03-23 616 E STREET, A, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 616 E. STREET, SUITE A, CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 616 E STREET, A, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2004-07-22 BARBER, KIM No data

Documents

Name Date
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-01-27

Date of last update: 31 Jan 2025

Sources: Florida Department of State