Search icon

NATURE COAST ANESTHESIA PROVIDERS, P.A. - Florida Company Profile

Company Details

Entity Name: NATURE COAST ANESTHESIA PROVIDERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE COAST ANESTHESIA PROVIDERS, P.A. 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: 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 19 Nov 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: P00000054166
FEI/EIN Number 593646481

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-19 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 421 SE Alfred Markham Street, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 1850 NE 128TH PLACE, BRANFORD, FL 32008 -
REGISTERED AGENT NAME CHANGED 2004-01-26 JONES, WILLIAM -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092617102 2020-04-14 0491 PPP 421 SE ALFRED MARKHAM ST, LAKE CITY, FL, 32025-2204
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77132.72
Loan Approval Amount (current) 77132.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-2204
Project Congressional District FL-03
Number of Employees 5
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77818.34
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State