Search icon

SCOTT M. GEBHARDT, D.O., P.A.

Company Details

Entity Name: SCOTT M. GEBHARDT, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000015365
FEI/EIN Number 800033995
Address: 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
Mail Address: 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT M. GEBHARDT, D.O., P.A. RETIREMENT PLAN 2012 800033995 2013-09-14 SCOTT M. GEBHARDT, D.O., P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3525852422
Plan sponsor’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604

Signature of

Role Plan administrator
Date 2013-09-14
Name of individual signing MICHAEL KIERZYNSKI
Valid signature Filed with authorized/valid electronic signature
SCOTT M. GEBHARDT, D.O., P.A. RETIREMENT PLAN 2011 800033995 2012-03-22 SCOTT M. GEBHARDT, D.O., P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3525852422
Plan sponsor’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 800033995
Plan administrator’s name SCOTT M. GEBHARDT, D.O., P.A.
Plan administrator’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
Administrator’s telephone number 3525852422

Signature of

Role Plan administrator
Date 2012-03-20
Name of individual signing SCOTT GEBHARDT
Valid signature Filed with authorized/valid electronic signature
SCOTT M. GEBHARDT, D.O., P.A. RETIREMENT PLAN 2010 800033995 2011-08-30 SCOTT M. GEBHARDT, D.O., P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3525852422
Plan sponsor’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 800033995
Plan administrator’s name SCOTT M. GEBHARDT, D.O., P.A.
Plan administrator’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
Administrator’s telephone number 3525852422

Signature of

Role Plan administrator
Date 2011-08-30
Name of individual signing SCOTT GEBHARDT
Valid signature Filed with authorized/valid electronic signature
SCOTT M. GEBHARDT, D.O., P.A. RETIREMENT PLAN 2009 800033995 2010-05-05 SCOTT M. GEBHARDT, D.O., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3525852422
Plan sponsor’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 800033995
Plan administrator’s name SCOTT M. GEBHARDT, D.O., P.A.
Plan administrator’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
Administrator’s telephone number 3525852422

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing SCOTT GEBHARDT
Valid signature Filed with authorized/valid electronic signature
SCOTT M. GEBHARDT, D.O., P.A. RETIREMENT PLAN 2009 800033995 2010-05-04 SCOTT M. GEBHARDT, D.O., P.A. 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3525852422
Plan sponsor’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 800033995
Plan administrator’s name SCOTT M. GEBHARDT, D.O., P.A.
Plan administrator’s address 2264 DOG LEG COURT, BROOKSVILLE, FL, 34604
Administrator’s telephone number 3525852422

Signature of

Role Employer/plan sponsor
Date 2010-05-04
Name of individual signing SCOTT GEBHARDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIERZYNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Director

Name Role Address
GEBHARDT SCOTT M Director 2264 DOG LEG CT, BROOKSVILLE, FL, 34604

President

Name Role Address
GEBHARDT SCOTT M President 2264 DOG LEG CT, BROOKSVILLE, FL, 34604

Secretary

Name Role Address
GEBHARDT SCOTT M Secretary 2264 DOG LEG CT, BROOKSVILLE, FL, 34604

Treasurer

Name Role Address
GEBHARDT SCOTT M Treasurer 2264 DOG LEG CT, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-07-01 KIERZYNSKI, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-01 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 2264 DOG LEG COURT, BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2009-03-03 2264 DOG LEG COURT, BROOKSVILLE, FL 34604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000783810 LAPSED 2014CA001059CAAXES SIXTH JUDICIAL CIR., PASCO CTY 2014-06-09 2019-07-09 $590,855.10 CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
Reg. Agent Change 2011-07-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State