Search icon

METRO ANESTHESIA, INC. - Florida Company Profile

Company Details

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

METRO ANESTHESIA, 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: 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: 14 Dec 2000 (24 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: P00000114408
FEI/EIN Number 651061751

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

Address: 6241 ARC WAY, FORT MYERS, FL, 33966, US
Mail Address: 6241 ARC WAY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digby Douglas S Officer 6241 ARC WAY, FORT MYERS, FL, 33966
DIGBY VICKI Officer 6241 ARC WAY, FORT MYERS, FL, 33966
PLF REGISTERED AGENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 PLF REGISTERED AGENT, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1833 HENDRY STREET, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 6241 ARC WAY, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-06-19 6241 ARC WAY, FORT MYERS, FL 33966 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2016-05-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State