Search icon

BAKER ANESTHESIA, INC.

Company Details

Entity Name: BAKER ANESTHESIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000055452
FEI/EIN Number 593652122
Address: 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086
Mail Address: 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK,LANDERS,WALTERS & VOGLER,P.A Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
BAKER WILLIAM A President 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086

Secretary

Name Role Address
BAKER WILLIAM A Secretary 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086

Treasurer

Name Role Address
BAKER WILLIAM A Treasurer 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086

Director

Name Role Address
BAKER WILLIAM A Director 180 S.PARK BLVD, ST.AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-04-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 802 11TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2003-04-22 180 S.PARK BLVD, ST.AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2003-04-22 BLALOCK,LANDERS,WALTERS & VOGLER,P.A No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 180 S.PARK BLVD, ST.AUGUSTINE, FL 32086 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2001-07-23 BAKER ANESTHESIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-01-30
REINSTATEMENT 2003-04-22
Name Change 2001-07-23
Domestic Profit 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State