Search icon

ANESTHESIA COOPERATIVE OF TALLAHASSEE, P.A. - Florida Company Profile

Company Details

Entity Name: ANESTHESIA COOPERATIVE OF TALLAHASSEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANESTHESIA COOPERATIVE OF TALLAHASSEE, 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: 10 May 2002 (23 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: P02000052144
FEI/EIN Number 020629024

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

Address: 18122 HIGHWAY 18, APPLE VALLEY, CA, 92307, US
Mail Address: 18122 HIGHWAY 18, APPLE VALLEY, CA, 92307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESCE MICHAEL B President 18122 HIGHWAY 18, APPLE VALLEY, CA, 92307
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2008-12-29 - -
VOLUNTARY DISSOLUTION 2008-12-29 - -
CHANGE OF MAILING ADDRESS 2008-12-29 18122 HIGHWAY 18, APPLE VALLEY, CA 92307 -
REGISTERED AGENT NAME CHANGED 2008-12-29 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2008-12-29 18122 HIGHWAY 18, APPLE VALLEY, CA 92307 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPREIWP 2008-12-29
Voluntary Dissolution 2008-12-29
Off/Dir Resignation 2006-02-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State