Search icon

TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, 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: 15 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P98000053357
FEI/EIN Number 650849491

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

Address: 4566 Cedar Brush Terrace, Sarasota, FL, 34243, US
Mail Address: 4566 Cedar Brush Terrace, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2018 650849491 2019-10-14 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2016 650849491 2017-10-04 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2014 650849491 2015-05-12 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2013 650849491 2014-05-27 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2012 650849491 2013-09-30 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ZSOLT KERESZTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing ZSOLT KERESZTI
Valid signature Filed with authorized/valid electronic signature
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2011 650849491 2012-08-15 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723981148
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 650849491
Plan administrator’s name TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A.
Plan administrator’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Administrator’s telephone number 7723981148

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing ZSOLT G. KERESZTI M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing ZSOLT G. KERESZTI M.D.
Valid signature Filed with authorized/valid electronic signature
TREASURE COAST REHAB DEFINED BENEFIT PLAN 2010 650849491 2011-10-06 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 7723444644
Plan sponsor’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 650849491
Plan administrator’s name TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A.
Plan administrator’s address 8479 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Administrator’s telephone number 7723444644

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ZSOLT KERESZTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing ZSOLT KERESZTI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KERESZTI ZSOLT G President 4566 Cedar Brush Terrace, Sarasota, FL, 34243
KERESZTI ZSOLT G Agent 4566 Cedar Brush Terrace, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4566 Cedar Brush Terrace, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-04-30 4566 Cedar Brush Terrace, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4566 Cedar Brush Terrace, Sarasota, FL 34243 -
NAME CHANGE AMENDMENT 2010-09-28 TREASURE COAST REHABILITATION AND PHYSICAL MEDICINE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State