Search icon

MICHAEL W. REED, M.D., P.A.

Company Details

Entity Name: MICHAEL W. REED, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: S65094
FEI/EIN Number 59-3075256
Address: 500 W. 19TH ST., PANAMA CITY, FL 32405
Mail Address: 500 W. 19TH ST., PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL W. REED, M.D., P.A. PROFIT SHARING PLAN 2022 593075256 2024-02-15 MICHAEL W. REED, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502577097
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. PROFIT SHARING PLAN 2021 593075256 2022-10-17 MICHAEL W. REED, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502577097
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. CASH BALANCE PLAN 2021 593075256 2022-10-17 MICHAEL W. REED, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502577097
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. PROFIT SHARING PLAN 2020 593075256 2021-10-12 MICHAEL W. REED, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502577097
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. CASH BALANCE PLAN 2020 593075256 2021-10-12 MICHAEL W. REED, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502577097
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. PROFIT SHARING PLAN 2019 593075256 2020-10-05 MICHAEL W. REED, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502761019
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. CASH BALANCE PLAN 2019 593075256 2020-10-05 MICHAEL W. REED, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502761019
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. CASH BALANCE PLAN 2018 593075256 2019-10-08 MICHAEL W. REED, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502761019
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. PROFIT SHARING PLAN 2018 593075256 2019-10-08 MICHAEL W. REED, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502761019
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405
MICHAEL W. REED, M.D., P.A. CASH BALANCE PLAN 2017 593075256 2019-02-28 MICHAEL W. REED, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 8502761019
Plan sponsor’s address 500 W. 19TH STREET, PANAMA CITY, FL, 32405

Agent

Name Role Address
REED, MICHAEL W. Agent 500 W 19TH ST, PANAMA CITY, FL 32405

Director

Name Role Address
REED, MICHAEL W. Director 500W 19TH ST, PANAMA CITY, FL 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 500 W 19TH ST, PANAMA CITY, FL 32405 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State