Search icon

U.S. ANESTHESIA PARTNERS OF FLORIDA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WRIGHT, LEN President 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Treasurer

Name Role Address
MCBEE, TYLER Treasurer 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Secretary

Name Role Address
SANFORD, AMY Secretary 851 Trafalgar Court, Suite 200E Maitland, FL 32751

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-011283-O

Parties

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.

Documents

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