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 (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

Links between entities

Type Company Name Company Number State
Headquarter of THE GEHRING GROUP, INC., ALABAMA 000-315-574 ALABAMA

form 5500

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
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 2022-09-18
Name of individual signing JOSEPH BURT
Valid signature Filed with authorized/valid electronic signature
THE GEHRING GROUP, INC. 401(K) PLAN 2020 650361295 2021-05-28 THE GEHRING GROUP, INC. 98
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
THE GEHRING GROUP, INC. 401(K) PLAN 2019 650361295 2020-07-24 THE GEHRING GROUP, INC. 115
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
THE GEHRING GROUP, INC. 401(K) PLAN 2018 650361295 2019-07-23 THE GEHRING GROUP, INC. 112
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
THE GEHRING GROUP, INC. 401(K) PLAN 2017 650361295 2018-10-10 THE GEHRING GROUP, INC. 101
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
THE GEHRING GROUP, INC. 401(K) PLAN 2016 650361295 2017-08-12 THE GEHRING GROUP,INC. 90
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
THE GEHRING GROUP, INC. 401 (K) PLAN 2015 650361295 2016-08-05 THE GEHRING GROUP, INC. 81
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
THE GEHRING GROUP, INC. 401(K) PLAN 2015 650361295 2016-10-03 THE GEHRING GROUP, INC. 81
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
THE GEHRING GROUP, INC. 401(K) PROFIT SHARING PLAN 2014 650361295 2015-07-10 THE GEHRING GROUP, INC. 78
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
THE GEHRING GROUP, INC. 401(K) PROFIT SHARING PLAN 2013 650361295 2014-06-02 THE GEHRING GROUP, INC. 66
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

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

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

Paycheck Protection Program

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
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1411300
Loan Approval Amount (current) 1411300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33410-4314
Project Congressional District FL-21
Number of Employees 90
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1191743.37
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State