Search icon

ACCESS ANESTHESIA, INC. - Florida Company Profile

Company Details

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

ACCESS 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 15 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2006 (19 years ago)
Document Number: P02000033534
FEI/EIN Number 320007536

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

Address: 812 CAPE VIEW DRIVE, FT MYERS, FL, 33919, 60
Mail Address: POST OFFICE BOX 07400, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAITCH JONATHAN S President 812 CAPE VIEW DRIVE, FT MYERS, FL, 33919
DAITCH BARBARA S Vice President 812 CAPE VIEW DRIVE, FORT MYERS, FL, 33919
DELLUTRI CARMEN Agent 1436 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 812 CAPE VIEW DRIVE, FT MYERS, FL 33919 60 -
CHANGE OF MAILING ADDRESS 2005-08-01 812 CAPE VIEW DRIVE, FT MYERS, FL 33919 60 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-01 1436 ROYAL PALM SQUARE BLVD, FT MYERS, FL 33919 -
AMENDMENT 2003-08-19 - -

Documents

Name Date
Voluntary Dissolution 2006-08-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-03-09
Amendment 2003-08-19
ANNUAL REPORT 2003-01-15
Domestic Profit 2002-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State