Search icon

GENERAL ANESTHESIA SERVICES, INC.

Company Details

Entity Name: GENERAL ANESTHESIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1979 (46 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 599244
FEI/EIN Number 26-0854748
Address: 415 south federal highway, ste #2, lake worth, FL 33460
Mail Address: 415 south federal highway, ste #2, lake worth, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PINO, VICENTE Agent 415 south federal highway, ste #2, lake worth, FL 33460

President

Name Role Address
PINO, VICENTE TPRESIDE President 415 south federal highway, ste #2 lake worth, FL 33460

Director

Name Role Address
PINO, VICENTE TPRESIDE Director 415 south federal highway, ste #2 lake worth, FL 33460

Treasurer

Name Role Address
RIESCO, MARLENE TREASSU Treasurer 2109 country club prado, coral gables, FL 33134

Secretary

Name Role Address
PINO, TOMAS, Dr. Secretary 415 south federal highway, ste #2 lake worth, FL 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 415 south federal highway, ste #2, lake worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2014-01-18 415 south federal highway, ste #2, lake worth, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 415 south federal highway, ste #2, lake worth, FL 33460 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-09
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-09-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State