Search icon

ANESTHESIOLOGY SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: ANESTHESIOLOGY SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1984 (41 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: N00815
FEI/EIN Number 592406671

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

Address: C/O Joyce Myers, 1600 SW ARCHER ROAD, GAINESVILLE, FL, 32611, US
Mail Address: PO BOX 13412, GAINESVILLE, FL, 32608, US
ZIP code: 32611
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seubert Christoph Imme 3535 NW 14 AVE, Gainesville, FL, 32605
Frantz Amanda President 5801 SW 86th Dr, Gainesville, FL, 32608
Horowitz Karen Assi 166 Little Orange Lake Dr, Hawthorne, FL, 32640
Astrom Rebecca C Assi 5859 SW 8th Pl, Gainesville, FL, 32607
Hendricks Christina Assi 2360 SW Archer Rd, Gainesville, FL, 32608
Myers Joyce Director 6012 NW 33rd Terrace, Gainesville, FL, 32653
MYERS JOYCE Agent 6012 NW 33rd Tr, Gainesville, FL, 326531709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
NAME CHANGE AMENDMENT 2020-07-15 ANESTHESIOLOGY SOCIETY, INC. -
CHANGE OF MAILING ADDRESS 2018-01-29 C/O Joyce Myers, 1600 SW ARCHER ROAD, GAINESVILLE, FL 32611 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 6012 NW 33rd Tr, Gainesville, FL 32653-1709 -
REGISTERED AGENT NAME CHANGED 2016-03-01 MYERS, JOYCE -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 C/O Joyce Myers, 1600 SW ARCHER ROAD, GAINESVILLE, FL 32611 -
REINSTATEMENT 2001-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-03-01
Name Change 2020-07-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State