Search icon

NORTH FLORIDA ANESTHESIA CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA ANESTHESIA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA ANESTHESIA CONSULTANTS, 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: 14 Mar 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L58127
FEI/EIN Number 593012384

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

Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144959834 2022-06-08 2023-05-02 PO BOX 745304, ATLANTA, GA, 303745304, US 205 TRINITY WAY, ST JOHNS, FL, 322591155, US

Contacts

Phone +1 973-251-1132
Phone +1 314-733-8000

Authorized person

Name KAREN MARIE VAUGHN
Role OFFICER
Phone 9732511132

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Howe Henry President 20 Burton Hills Blvd, Nashville, TN, 37215
Cross William Treasurer 20 Burton Hills Blvd, Nashville, TN, 37215
Marcus Jillian Secretary 20 Burton Hills Blvd, Nashville, TN, 37215
Musso Matthew Vice President 20 Burton Hills Blvd, Nashville, TN, 37215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-18 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
AMENDMENT AND NAME CHANGE 2016-03-23 NORTH FLORIDA ANESTHESIA CONSULTANTS, INC. -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LOUISE TYSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAUL W. TYSON VS ST. VINCENT'S MEDICAL CENTER, INC. D/B/A ASCENSION ST. VINCENT'S RIVERSIDE, AMELIA FIASTRO, M.D., NORTH FLORIDA ANESTHESIA CONSULTANTS, INC., JACK JOHN MESSINA, M.D., ET AL 5D2023-2102 2023-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-001639

Parties

Name Louise Tyson
Role Appellant
Status Active
Representations Michael R. Kirby, John S. Mills, Jonathan Anthony Martin, William H. Ogle
Name Estate of Paul W. Tyson
Role Appellant
Status Active
Name Amelia Fiastro
Role Appellee
Status Active
Name Jack John Messina
Role Appellee
Status Active
Name Dale Feldman
Role Appellee
Status Active
Name Cardiothoracic and Vascular Surgical Associates, P.A.
Role Appellee
Status Active
Name NORTH FLORIDA ANESTHESIA CONSULTANTS, INC.
Role Appellee
Status Active
Name Ascension St. Vincent's Riverside
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name ST. VINCENT'S MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Michael H. Harmon, Brian M. Pederson, James Brent Allen, Andrew H. Sauer, Ashley Martell Fromm, William E. Kuntz, Christine Riley Davis, Davis C. Love, Brian T. Bellavia

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Louise Tyson
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1216 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-28
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Louise Tyson
Docket Date 2023-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Courtney Brewer 0890901
On Behalf Of Louise Tyson
Docket Date 2023-06-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christine Riley Davis 569372
On Behalf Of St. Vincent's Medical Center, Inc.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Vincent's Medical Center, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/2023
On Behalf Of Louise Tyson
Docket Date 2023-06-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF AES, ST. VINCENT'S MEDICAL CENTER, INC. d/b/a ASCENSION ST. VINCENT'S RIVERSIDE BUT DO REPRESENT AES,J ACK JOHN MESSINA, M.D. AND CARDIOTHORACIC AND VASCULAR SURGICAL ASSOCIATES, P.A. - NOT FILING MED Q AND CONF. STMT.
On Behalf Of St. Vincent's Medical Center, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-05-31
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State