Search icon

EASTERN ANESTHESIA SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN ANESTHESIA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN ANESTHESIA SERVICE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: G04123
FEI/EIN Number 592233019

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

Address: 1516 Cypress Drive, Suite 1, Jupiter, FL, 33469, US
Mail Address: 638 North US Highway One,, Suite 171, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frye Aaron W President 1157 Key Largo St, Jupiter, FL, 33458
Frye Aaron W Agent 1157 Key Largo St, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1157 Key Largo St, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 1516 Cypress Drive, Suite 1, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2018-12-19 1516 Cypress Drive, Suite 1, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2018-12-19 Frye, Aaron William -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549687110 2020-04-10 0455 PPP 638 N US HIGHWAY 1, TEQUESTA, FL, 33469-2375
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TEQUESTA, PALM BEACH, FL, 33469-2375
Project Congressional District FL-21
Number of Employees 2
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12575.34
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State