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 (32 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE GEHRING GROUP, INC., ALABAMA | 000-315-574 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GEHRING GROUP, INC. 401(K) PLAN | 2021 | 650361295 | 2022-09-19 | THE GEHRING GROUP, INC. | 100 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-18 |
Name of individual signing | JOSEPH BURT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5616266797 |
Plan sponsor’s address | 3500 KYOTO GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2021-05-28 |
Name of individual signing | JOSEPH BURT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 4200 NORTHCORP PARKWAY SUITE 185, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2020-07-24 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 4200 NORTHCORP PARKWAY SUITE 185, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2019-07-23 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 4200 NORTHCORP PARKWAY SUITE 185, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2018-10-10 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 11505 FAIRCHILD GARDENS AVE STE 202, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2017-08-12 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 11505 FAIRCHILD GARDENS AVE STE 202, PALM BEACH GARDENS, FL, 334102848 |
Signature of
Role | Plan administrator |
Date | 2016-08-05 |
Name of individual signing | KATHERINE BELLANTONI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5617994821 |
Plan sponsor’s address | 11505 FAIRCHILD GARDENS AVE STE 202, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2016-10-03 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5616266797 |
Plan sponsor’s address | 11505 FAIRCHILD GARDENS AVENUE, SUITE 202, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2015-07-10 |
Name of individual signing | KURT GEHRING |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-10 |
Name of individual signing | KURT GEHRING |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-06-01 |
Business code | 524210 |
Sponsor’s telephone number | 5616266797 |
Plan sponsor’s address | 11505 FAIRCHILD GARDENS AVENUE, SUITE 202, PALM BEACH GARDENS, FL, 33410 |
Signature of
Role | Plan administrator |
Date | 2014-06-02 |
Name of individual signing | KURT N. GEHRING |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-06-02 |
Name of individual signing | KURT N. GEHRING |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5663217100 | 2020-04-13 | 0455 | PPP | 4200 NORTHCORP PKWY, WEST PALM BEACH, FL, 33410-4314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State