Search icon

THE GEHRING GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE GEHRING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GEHRING GROUP, INC. 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: 06 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: V68833
FEI/EIN Number 650361295

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

Address: 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-315-574
State:
ALABAMA

Key Officers & Management

Name Role Address
GEHRING KURT N President 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410
GEHRING KURT N Director 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410
THOMPSON CINDY Secretary 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410
THOMPSON CINDY Director 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410
GRANGARD KATHLEEN F Director 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410
GEHRING KURT N Agent 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL, 33410

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YNKGWXPJDK88
CAGE Code:
8J1U2
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
GEHRING GROUP INC
Division Name:
THE GEHRING GROUP, INC.
Activation Date:
2025-03-07
Initial Registration Date:
2020-03-12

Form 5500 Series

Employer Identification Number (EIN):
650361295
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
101
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-02-09 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3500 Kyoto Gardens Drive, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2011-06-27 - -
REGISTERED AGENT NAME CHANGED 2005-05-27 GEHRING, KURT N -
NAME CHANGE AMENDMENT 1996-12-19 THE GEHRING GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
Olivia Reyes, Appellant(s), v. Blue Cross Blue Shield of Florida, Inc., et al., Appellee(s). 3D2024-0273 2024-02-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-745-K

Parties

Name Olivia Reyes
Role Appellant
Status Active
Representations Maria T. Santi, Roy D. Wasson, Erin Pogue Newell
Name Blue Cross Blue Shield of Florida, Inc.
Role Appellee
Status Active
Representations Timothy J. Conner, Jennifer Anne Mansfield, Michael B. Decembrino, Jr., Emily Rose McWey
Name Florida Keys Aqueduct Authority
Role Appellee
Status Active
Representations Christopher J. Stearns, Jr.
Name THE GEHRING GROUP, INC.
Role Appellee
Status Active
Representations Blake S. Sando, Reinaldo Camacho Padron
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time Answer Brief-60 days to 01/09/2025
On Behalf Of Florida Keys Aqueduct Authority
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice
Description Corrected Certificate of Service
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Enlargement of Time to file initial brief is hereby granted to and including October 11, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/11/2024
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/12/2024
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Keys Aqueduct Authority
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/12/2024
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal, filed on April 23, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description Following review of Appellant's Notice of Filing Lower Tribunal's Order Denying Rehearing, this Court resumes jurisdiction. Appellant shall file the initial brief within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Filing
Description APPELLANT'S NOTICE OF FILING LOWER TRIBUNAL'S ORDER DENYING REHEARING
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty five (45) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-02-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10305935
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 23, 2024.
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 02/10/2025
On Behalf Of Florida Keys Aqueduct Authority
View View File
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Olivia Reyes
View View File
Docket Date 2024-04-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified.
On Behalf Of Olivia Reyes
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6835824A0020
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
999999.00
Description:
BERTHING FOR RESERVISTS IN A DRILLING STATUS.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1411300.00
Total Face Value Of Loan:
1411300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1411300
Current Approval Amount:
1411300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1191743.37

Date of last update: 01 Jun 2025

Sources: Florida Department of State