Search icon

INTEGRA ANESTHESIA SERVICES, INC. - Florida Company Profile

Company Details

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

INTEGRA ANESTHESIA SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P02000118071
FEI/EIN Number 371448542

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

Address: 6515 TIMBER LANE, BOCA RATON, FL, 33433
Mail Address: 6515 TIMBER LANE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO MARIA M Chief Executive Officer 6515 TIMBER LANE, BOCA RATON, FL, 33433
ROMANO MARIA MCEO Agent 6515 TIMBER LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 ROMANO, MARIA M, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-16 6515 TIMBER LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-07-16 6515 TIMBER LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 6515 TIMBER LANE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State