Entity Name: | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. ANESTHESIA PARTNERS OF FLORIDA, 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: | 03 Mar 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | K17537 |
FEI/EIN Number |
592905984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 Trafalgar Court, Maitland, FL, 32751, US |
Mail Address: | 851 Trafalgar Court, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MCBEE TYLER | Treasurer | 851 Trafalgar Court, Maitland, FL, 32751 |
WRIGHT LEN | President | 851 Trafalgar Court, Maitland, FL, 32751 |
SANFORD AMY | Secretary | 851 Trafalgar Court, 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 | - | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G23000031747 | U.S. ANESTHESIA PARTNERS OF FLORIDA | ACTIVE | 2023-03-09 | 2028-12-31 | - | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G23000031746 | USAP-FLORIDA | ACTIVE | 2023-03-09 | 2028-12-31 | - | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G17000017195 | USAP-FLORIDA | EXPIRED | 2017-02-17 | 2022-12-31 | - | 851 TRAFALGER COURT,SUITE 200E, MAITLAND, FL, 32751 |
G17000011665 | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC | EXPIRED | 2017-02-01 | 2022-12-31 | - | 851 TRAFALGAR COURT, STE 200E, MAITLAND, FL, 32751 |
G16000116004 | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. | EXPIRED | 2016-10-26 | 2021-12-31 | - | 851 TRAFALGAR COURT, SUITE 200E, MAITLAND, FL, 32751 |
G15000015031 | JOSEPH L. RILEY ANESTHESIA ASSOCIATES INC | EXPIRED | 2015-02-11 | 2020-12-31 | - | 291 SOUTHHALL LANE, #201, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-30 | - | 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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 | - |
NAME CHANGE AMENDMENT | 2017-02-01 | U.S. ANESTHESIA PARTNERS OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-31 | CORPORATION SERVICE COMPANY | - |
MERGER | 2013-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000137511 |
AMENDED AND RESTATEDARTICLES | 2013-12-31 | - | - |
AMENDMENT AND NAME CHANGE | 2013-12-30 | THE JOSEPH L. RILEY ANESTHESIA ASSOCIATES, INC. | - |
AMENDED AND RESTATEDARTICLES | 2006-12-28 | - | - |
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 | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HARRIET K. COOK |
Role | Appellee |
Status | Active |
Representations | Kenneth J. McKenna |
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: 02 Apr 2025
Sources: Florida Department of State