Search icon

SOUTHWEST ANESTHESIA AND PAIN MANAGEMENT, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST ANESTHESIA AND PAIN MANAGEMENT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWEST ANESTHESIA AND PAIN MANAGEMENT, 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: 29 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000036833
FEI/EIN Number 030415813

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

Address: 6833 Dolce St, ORLANDO, FL, 32819, US
Mail Address: 6833 Dolce St, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYPRIEN CLAIRE-MARIE President 6833 Dolce St, Orlando, FL, 32819
CYPRIEN CLAIRE-MARIE Agent 6833 Dolce St, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 6833 Dolce St, ORLANDO, FL 32819 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 6833 Dolce St, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-12-14 6833 Dolce St, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-06 CYPRIEN, CLAIRE-MARIE -
REINSTATEMENT 2016-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952714 TERMINATED 1000000498836 ORANGE 2013-04-25 2023-05-22 $ 469.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-02-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-12
REINSTATEMENT 2012-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3964578006 2020-06-25 0491 PPP 5979 Vineland Road Suite 207, Orlando, FL, 32819-7800
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29450
Loan Approval Amount (current) 29450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7800
Project Congressional District FL-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29825.99
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State