Search icon

ROWE ANESTHESIA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ROWE ANESTHESIA ENTERPRISES, 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 06 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: P04000045391
FEI/EIN Number 200880667

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

Address: 26 RIMMON ROAD, WOODBRIDGE, CT, 06525, US
Mail Address: 26 RIMMON ROAD, WOODBRIDGE, CT, 06525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONER MARTHA M President 26 RIMMON ROAD, WOODBRIDGE, CT, 06525
ONER SEDAT Vice President 26 RIMMON ROAD, WOODBRIDGE, CT, 06525
ONER MARTHA M Agent 7032 NW 114TH COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 7032 NW 114TH COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-04-26 ONER, MARTHA M -
CANCEL ADM DISS/REV 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 26 RIMMON ROAD, WOODBRIDGE, CT 06525 -
CHANGE OF MAILING ADDRESS 2010-04-26 26 RIMMON ROAD, WOODBRIDGE, CT 06525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-06-01 - -

Documents

Name Date
Voluntary Dissolution 2011-09-06
CORAPREIWP 2010-04-26
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-05-16
Amendment 2004-06-01
Domestic Profit 2004-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State