Search icon

SANTA ROSA ANESTHESIA ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA ANESTHESIA ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA ANESTHESIA ASSOCIATES, 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: 23 Oct 2001 (23 years ago)
Date of dissolution: 18 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P01000102578
FEI/EIN Number 593751642

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

Address: 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
SIMPSON, M.D. DAVID W President 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2017-03-09 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2017-03-09 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
Voluntary Dissolution 2018-05-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State