Search icon

CAYIA & MILLSTEIN ANESTHESIA ASSOCIATES P.A. - Florida Company Profile

Company Details

Entity Name: CAYIA & MILLSTEIN ANESTHESIA ASSOCIATES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYIA & MILLSTEIN ANESTHESIA ASSOCIATES P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 1969 (56 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 601139
FEI/EIN Number 591267822

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

Address: 20 N. COMPASS DR., FT LAUDERDALE, FL, 33308
Mail Address: 20 N. COMPASS DR., FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLSTEIN GERALD J President 2716 NE 25 PL, FORT LAUDERDALE, FL, 33305
MILLSTEIN GERALD V Agent 2716 NE 25PL, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 2716 NE 25PL, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 20 N. COMPASS DR., FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1994-05-01 20 N. COMPASS DR., FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MILLSTEIN, GERALD V -
AMENDMENT 1983-12-09 - -

Documents

Name Date
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State