Search icon

PHYCON MEDICAL SCIENCES, INC.

Company Details

Entity Name: PHYCON MEDICAL SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1993 (31 years ago)
Date of dissolution: 06 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: P93000066741
FEI/EIN Number 59-3207239
Address: 13325 N. 56TH ST., TAMPA, FL 33617
Mail Address: 13325 N. 56TH ST., TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467419549 2006-05-01 2020-08-22 635 GILLETTE AVE, TAMPA, FL, 336173821, US 13325 N 56TH ST, TAMPA, FL, 336171161, US

Contacts

Phone +1 813-985-5818
Fax 8139851571

Authorized person

Name MR. PERRIN C KLERSY
Role CEO PRESIDENT
Phone 8139855818

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYCON MEDICAL SCIENCES 401K PLAN 2010 593207239 2011-08-26 PHYCON MEDICAL SCIENCES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 621510
Sponsor’s telephone number 8139855818
Plan sponsor’s mailing address 13325 NORTH 56TH STREET, TAMPA, FL, 33617
Plan sponsor’s address 13325 NORTH 56TH STREET, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 593207239
Plan administrator’s name PHYCON MEDICAL SCIENCES, INC.
Plan administrator’s address 13325 NORTH 56TH STREET, TAMPA, FL, 33617
Administrator’s telephone number 8139855818

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 4
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 2011-08-26
Name of individual signing JAMES CALLUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLERSY, PC Agent 635 GILLETTE AVE., TAMPA, FL 33617-3821

President

Name Role Address
KLERSY, P.C. President 635 GILLETTE AVE., TAMPA, FL

Treasurer

Name Role Address
KLERSY, P.C. Treasurer 635 GILLETTE AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-06 No data No data
CHANGE OF MAILING ADDRESS 2005-04-25 13325 N. 56TH ST., TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 13325 N. 56TH ST., TAMPA, FL 33617 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-06
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-15
Dom/For AR 2010-05-17
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State