Search icon

DEPAOLO ANESTHESIA SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: DEPAOLO ANESTHESIA SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPAOLO ANESTHESIA SERVICES, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P02000088668
FEI/EIN Number 550793980

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

Address: 1977 E Victoria St, Chandler, AZ, 85249, US
Mail Address: P. O. Box 11487, Chandler, AZ, 85248, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAOLO JUAN C President P. O. Box 11487, Chandler, AZ, 85248
DEPAOLO KIMBERLY D Secretary P. O. Box 11487, Chandler, AZ, 85248
Havre Bill Agent 3030 N. Rocky Point Drive, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2015-07-12 Havre, Bill -
REGISTERED AGENT ADDRESS CHANGED 2015-07-12 3030 N. Rocky Point Drive, Suite 150A, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 1977 E Victoria St, Chandler, AZ 85249 -
CHANGE OF MAILING ADDRESS 2015-02-22 1977 E Victoria St, Chandler, AZ 85249 -
AMENDMENT 2011-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-12
AMENDED ANNUAL REPORT 2015-07-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-10
Amendment 2011-03-01
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State