Search icon

U.S. ANESTHESIA PARTNERS INTERMEDIATE HOLDINGS, INC.

Company Details

Entity Name: U.S. ANESTHESIA PARTNERS INTERMEDIATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: F13000001449
FEI/EIN Number 460882267
Address: 12222 Merit Drive, Suite 700, Dallas, TX, 75251, US
Mail Address: 12222 MERIT DRIVE, SUITE 700, DALLAS, TX, 75251, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Coward Robert Chief Executive Officer 12222 Merit Drive, Suite 700, Dallas, TX, 75251

Director

Name Role Address
HADLEY CHRISTOPHER Director 12222 Merit Drive, Suite 700, Dallas, TX, 75251
VANDEWATER DAVID Director 12222 Merit Drive, Suite 700, Dallas, TX, 75251
MOORJANI DR. ARUN Director 12222 Merit Drive, Suite 700, Dallas, TX, 75251
FLORES DR. GARY Director 12222 Merit Drive, Suite 700, Dallas, TX, 75251
HOLLIDAY DR. J. SCOTT Director 12222 Merit Drive, Suite 700, Dallas, TX, 75251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-06 No data No data
CHANGE OF MAILING ADDRESS 2022-12-06 12222 Merit Drive, Suite 700, Dallas, TX 75251 No data
REGISTERED AGENT CHANGED 2022-12-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 12222 Merit Drive, Suite 700, Dallas, TX 75251 No data
NAME CHANGE AMENDMENT 2017-03-15 U.S. ANESTHESIA PARTNERS INTERMEDIATE HOLDINGS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000452724 TERMINATED 1000000752275 BROWARD 2017-07-31 2037-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Withdrawal 2022-12-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
Name Change 2017-03-15
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State