Entity Name: | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Mar 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2024 (a month ago) |
Document Number: | K17537 |
FEI/EIN Number | 59-2905984 |
Address: | 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 |
Mail Address: | 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WRIGHT, LEN | President | 851 Trafalgar Court, Suite 200E Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
MCBEE, TYLER | Treasurer | 851 Trafalgar Court, Suite 200E Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
SANFORD, AMY | Secretary | 851 Trafalgar Court, Suite 200E Maitland, FL 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000031748 | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC | ACTIVE | 2023-03-09 | 2028-12-31 | No data | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G23000031747 | U.S. ANESTHESIA PARTNERS OF FLORIDA | ACTIVE | 2023-03-09 | 2028-12-31 | No data | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G23000031746 | USAP-FLORIDA | ACTIVE | 2023-03-09 | 2028-12-31 | No data | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G17000017195 | USAP-FLORIDA | EXPIRED | 2017-02-17 | 2022-12-31 | No data | 851 TRAFALGER COURT,SUITE 200E, MAITLAND, FL, 32751 |
G17000011665 | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC | EXPIRED | 2017-02-01 | 2022-12-31 | No data | 851 TRAFALGAR COURT, STE 200E, MAITLAND, FL, 32751 |
G16000116004 | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. | EXPIRED | 2016-10-26 | 2021-12-31 | No data | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G15000015031 | JOSEPH L. RILEY ANESTHESIA ASSOCIATES INC | EXPIRED | 2015-02-11 | 2020-12-31 | No data | 291 SOUTHHALL LANE, #201, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 100000263071 |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 | No data |
NAME CHANGE AMENDMENT | 2017-02-01 | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-31 | CORPORATION SERVICE COMPANY | No data |
MERGER | 2013-12-31 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000137511 |
AMENDED AND RESTATEDARTICLES | 2013-12-31 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-12-30 | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC. | No data |
AMENDED AND RESTATEDARTICLES | 2006-12-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. F/K/A THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC., AND MICHAEL RUBEIS, M.D. VS HARRIET K. COOK | 5D2018-0084 | 2018-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL RUBEIS, M.D. |
Role | Appellant |
Status | Active |
Name | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC. |
Role | Appellant |
Status | Active |
Name | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | Dinah S. Stein |
Name | HARRIET K. COOK |
Role | Appellee |
Status | Active |
Representations | Kenneth J. McKenna |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-10 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance |
Docket Date | 2018-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/29/17 |
On Behalf Of | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Docket Date | 2018-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Docket Date | 2018-04-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 30 DYS. |
Docket Date | 2018-03-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AND NOTICE OF SETTLEMENT |
On Behalf Of | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
Merger | 2024-12-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-06-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State