Search icon

OCALA REGIONAL MEDICAL CENTER ANESTHESIA, INC. - Florida Company Profile

Company Details

Entity Name: OCALA REGIONAL MEDICAL CENTER ANESTHESIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA REGIONAL MEDICAL CENTER 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: 31 Aug 2001 (24 years ago)
Date of dissolution: 30 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P01000087280
FEI/EIN Number 651137820

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

Address: 1515 E. SILVER SPRINGS BLVD., SUITE 132, OCALA, FL, 34470
Mail Address: 1515 E. SILVER SPRINGS BLVD., SUITE 132, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194719575 2005-08-31 2020-08-22 PO BOX 1626, OCALA, FL, 344781626, US 1431 SW 1ST AVE, OCALA, FL, 344744000, US

Contacts

Phone +1 352-873-0516
Fax 3528739726
Phone +1 352-401-1000

Authorized person

Name MR. RICK ROBERTS
Role CEO
Phone 3528730516

Taxonomy

Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RR MEDICARE GROUP NUMBER
Number CJ5538
State FL

Key Officers & Management

Name Role Address
MECCA DANIEL J Director 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
MECCA DANIEL J President 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
TURNER MANUEL E Director 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
TURNER MANUEL E Vice President 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
DARLING JAMES W Director 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
DARLING JAMES W Secretary 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
DARLING JAMES W Treasurer 1515 E. SILVER SPRINGS BLVD., STE. 132, OCALA, FL, 34470
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 1515 E. SILVER SPRINGS BLVD., SUITE 132, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2005-01-27 1515 E. SILVER SPRINGS BLVD., SUITE 132, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2005-01-27 GASSMAN, ALAN S -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -

Documents

Name Date
Voluntary Dissolution 2010-03-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State