Search icon

SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH GULF COAST EMERGENCY PHYSICIANS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S13810
FEI/EIN Number 650225813

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

Address: 1318 GASPARILLA DR, **, FT MYERS, FL, 33901, US
Mail Address: 1318 GASPARILLA DR, **, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A. 401(K) PROFIT SHARING PLAN 2010 650225813 2010-12-08 SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2394662699
Plan sponsor’s address 1318 GASPARILLA DRIVE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 650225813
Plan administrator’s name SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A.
Plan administrator’s address 1318 GASPARILLA DRIVE, FORT MYERS, FL, 33901
Administrator’s telephone number 2394662699

Signature of

Role Plan administrator
Date 2010-11-26
Name of individual signing THOMAS SCHAAR
Valid signature Filed with authorized/valid electronic signature
SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A. 401(K) PROFIT SHARING PLAN 2009 650225813 2010-09-02 SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2394662699
Plan sponsor’s address 1318 GASPARILLA DRIVE, FORT MYERS, FL, 33901

Plan administrator’s name and address

Administrator’s EIN 650225813
Plan administrator’s name SOUTH GULF COAST EMERGENCY PHYSICIANS, P.A.
Plan administrator’s address 1318 GASPARILLA DRIVE, FORT MYERS, FL, 33901
Administrator’s telephone number 2394662699

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing THOMAS SCHAAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Schaar Thomas LDr. Agent 1318 GASPARILLA DR, FT MYERS, FL, 33901
SCHAAR, THOMAS L., M.D. President 1318 GASPARILLA DR, FT MYERS, FL, 33901
SCHAAR, THOMAS L., M.D. Secretary 1318 GASPARILLA DR, FT MYERS, FL, 33901
SCHAAR, THOMAS L., M.D. Treasurer 1318 GASPARILLA DR, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-05 - -
REGISTERED AGENT NAME CHANGED 2020-03-05 Schaar, Thomas L, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1318 GASPARILLA DR, **, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-04-06 1318 GASPARILLA DR, **, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 1318 GASPARILLA DR, FT MYERS, FL 33901 -

Documents

Name Date
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State