Search icon

PETERSON ANESTHESIA, INC. - Florida Company Profile

Company Details

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

PETERSON 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P03000014327
FEI/EIN Number 371457540

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

Address: 6257 Dew Drop Way, Temple Terrace, FL, 33617, US
Mail Address: 6257 Dew Drop Way, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterson Maravyn Director 2216 Wellington cir, Lithonia, GA, 30058
Peterson Maravyn Agent 6257 Dew Drop Way, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Peterson, Maravyn -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 6257 Dew Drop Way, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-04-14 6257 Dew Drop Way, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 6257 Dew Drop Way, Temple Terrace, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-01
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State