Search icon

KS ANESTHESIA, INC. - Florida Company Profile

Company Details

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

KS 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: 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: 23 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: P04000022682
FEI/EIN Number 371428668

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

Address: 300 NE 212 Street, Miami, FL, 33179, US
Mail Address: 4611 S University Dr, Fort Lauderdale, FL, 33328, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEKOSKI KAREN Agent 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
SEKOSKI KAREN President 174 WATERCOLOR WAY SUITE 103-355, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-04 300 NE 212 Street, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 300 NE 212 Street, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-10-18 SEKOSKI, KAREN -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 174 WATERCOLOR WAY, SUITE 103-355, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000620681 LAPSED 1000000617874 WALTON 2014-04-23 2024-05-09 $ 1,176.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000056482 LAPSED 1000000446823 WALTON 2012-12-26 2023-01-02 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State