Entity Name: | SOUTHERN ANESTHESIA & SURGICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Oct 2012 (12 years ago) |
Document Number: | F12000004391 |
FEI/EIN Number | 46-0852939 |
Mail Address: | One Southern Court, West Columbia, SC, 29169, US |
Address: | One Southern Court, Wet Columbia, SC, 29169, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Carchidi Christopher | Director | One Southern Court, West Columbia, SC, 29169 |
Bergman Stanley M | Director | 135 Duryea Road, Melville, NY, 11747 |
Mlotek Mark E | Director | 135 Duryea Rd, Melville, NY, 11747 |
Carchidi Craig | Director | One Southern Court, West Columbia, SC, 29169 |
Name | Role | Address |
---|---|---|
Pittman William | Secretary | One Southern Court, West Columbia, SC, 29169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000085305 | ACE SOUTHERN SURGICAL SOLUTIONS | ACTIVE | 2022-07-19 | 2027-12-31 | No data | ONE SOUTHERN COURT, WEST COLUMBIA, SC, 29169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | One Southern Court, Wet Columbia, SC 29169 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 135 Duryea Road, Melville, NY 11747 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 135 Duryea Road, Melville, NY 11747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State