Search icon

NATURE COAST ANESTHESIA PROVIDERS, P.A.

Company Details

Entity Name: NATURE COAST ANESTHESIA PROVIDERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 19 Nov 2024 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: P00000054166
FEI/EIN Number 593646481
Address: 421 SE Alfred Markham Street, Lake City, FL, 32025, US
Mail Address: 421 SE Alfred Markham Street, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578557104 2005-09-09 2022-05-09 421 SE ALFRED MARKHAM ST., LAKE CITY, FL, 32025, US 17560 US HIGHWAY 441, MOUNT DORA, FL, 327576711, US

Contacts

Phone +1 386-697-1364
Fax 8883703379

Authorized person

Name WILLIAM S JONES
Role OWNER
Phone 3866971364

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 305017300
State FL
Issuer BLUE SHIELD
Number 99878
State FL

Agent

Name Role Address
JONES WILLIAM Agent 1850 NE 128TH PLACE, BRANFORD, FL, 32008

Director

Name Role Address
JONES WILLIAM Director 1850 NE 128TH PLACE, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000489201. CONVERSION NUMBER 900000260869
CHANGE OF MAILING ADDRESS 2014-02-25 421 SE Alfred Markham Street, Lake City, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 421 SE Alfred Markham Street, Lake City, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 1850 NE 128TH PLACE, BRANFORD, FL 32008 No data
REGISTERED AGENT NAME CHANGED 2004-01-26 JONES, WILLIAM No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State