Search icon

JACKSONVILLE ANESTHESIA CORPORATION, INC.

Company Details

Entity Name: JACKSONVILLE ANESTHESIA CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2003 (22 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P03000044387
FEI/EIN Number 043753610
Address: 851 Trafalgar Court Suite 200E, Maitland, FL, 32751, US
Mail Address: 851 Trafalgar Court Suite 200E, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033163738 2006-05-19 2017-02-02 PO BOX 160489, MIAMI, FL, 331160489, US 1350 13TH AVE S, JACKSONVILLE, FL, 322503203, US

Contacts

Phone +1 855-496-3578
Fax 8553718490

Authorized person

Name CHERYL LYNN DIXON
Role PRESIDENT
Phone 9042384147

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 268268100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2019 043753610 2020-10-14 JACKSONVILLE ANESTHESIA CORPORATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address P.O. BOX 416, PONTE VEDRA BEACH, FL, 32004
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2018 043753610 2019-10-15 JACKSONVILLE ANESTHESIA CORPORATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address P.O. BOX 416, PONTE VEDRA BEACH, FL, 32004
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2017 043753610 2018-10-11 JACKSONVILLE ANESTHESIA CORPORATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address P.O. BOX 416, PONTE VEDRA BEACH, FL, 32004
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2016 043753610 2017-07-25 JACKSONVILLE ANESTHESIA CORPORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address P.O. BOX 416, PONTE VEDRA BEACH, FL, 32004
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2015 043753610 2016-09-27 JACKSONVILLE ANESTHESIA CORPORATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address P.O. BOX 416, PONTE VEDRA BEACH, FL, 32004
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2014 043753610 2015-10-05 JACKSONVILLE ANESTHESIA CORPORATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address 3245 SW 34TH STREET, OCALA, FL, 34474
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2013 043753610 2014-07-02 JACKSONVILLE ANESTHESIA CORPORATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address 3245 SW 34TH STREET, OCALA, FL, 34474
JACKSONVILLE ANESTHESIA CORPORATION, INC. 401(K) PROFIT SHARING PLAN 2012 043753610 2013-07-30 JACKSONVILLE ANESTHESIA CORPORATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 8002376723
Plan sponsor’s address 3245 SW 34TH STREET, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CHERYL DIXON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WRIGHT LEN Chief Executive Officer 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Chief Financial Officer

Name Role Address
MCBEE TYLER Chief Financial Officer 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Executive Vice President

Name Role Address
SANFORD AMY Executive Vice President 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K17537. MERGER NUMBER 100000263071
CHANGE OF MAILING ADDRESS 2021-05-19 851 Trafalgar Court Suite 200E, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 851 Trafalgar Court Suite 200E, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 1201 HAYS STREET, SUITE 203, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2017-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 CORPORATION SERVICE COMPANY No data
MERGER 2017-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000174217
REINSTATEMENT 2014-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-13
Amended and Restated Articles 2017-10-03
Merger 2017-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State