Entity Name: | ANESTHESIA ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
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: | 27 Dec 1971 (53 years ago) |
Date of dissolution: | 26 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2023 (a year ago) |
Document Number: | 603322 |
FEI/EIN Number |
591370767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 111 N. Pompano Beach Blvd, Unit 1014, Pompano Beach, FL, 33062, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114965506 | 2006-06-04 | 2020-08-22 | 1903 S CONGRESS AVE, SUITE 180, BOYNTON BEACH, FL, 334266548, US | 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357934, US | |||||||||||||||||
|
Phone | +1 561-732-1277 |
Fax | 5617320897 |
Phone | +1 561-737-7733 |
Authorized person
Name | DR. JAMES R FRASER |
Role | VICE PRESIDENT |
Phone | 5617321277 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2010 | 591370767 | 2011-10-17 | ANESTHESIA ASSOCIATES, P.A. | 9 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591370767 |
Plan administrator’s name | ANESTHESIA ASSOCIATES, P.A. |
Plan administrator’s address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Administrator’s telephone number | 5617321277 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | GARY RICHMAN, MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-11-15 |
Business code | 621111 |
Sponsor’s telephone number | 5617321277 |
Plan sponsor’s mailing address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Plan sponsor’s address | SUITE 180, 1903 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33425 |
Plan administrator’s name and address
Administrator’s EIN | 591370767 |
Plan administrator’s name | ANESTHESIA ASSOCIATES, P.A. |
Plan administrator’s address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Administrator’s telephone number | 5617321277 |
Number of participants as of the end of the plan year
Active participants | 4 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 9 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-14 |
Name of individual signing | TONI DELFIANDRA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-14 |
Name of individual signing | TONI DELFIANDRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RICHMAN GARY M | President | 111 N. Pompano Beach Blvd, Pompano Beach, FL, 33062 |
QUINONES APRIL T | Director | 2300 S. CONGRESS AVE, SUITE 108, BOYNTON BEACH, FL, 33426 |
QUINONES APRIL T | Vice President | 2300 S. CONGRESS AVE, SUITE 108, BOYNTON BEACH, FL, 33426 |
RICHMAN GARY M | Agent | 111 N. Pompano Beach Blvd, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 111 N. Pompano Beach Blvd, Unit 1014, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | RICHMAN, GARY M | - |
AMENDMENT | 1983-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-26 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State