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 |
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 |
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 | - | - |
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 |
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