Search icon

BECKER ANESTHESIA SERVICES, INC. - Florida Company Profile

Company Details

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

BECKER ANESTHESIA SERVICES, 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: 03 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: P04000164322
FEI/EIN Number 542163420

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

Address: 5440 BEAMIN DEW LOOP, LAND O LAKES, FL, 34638
Mail Address: 5440 BEAMIN DEW LOOP, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER RONALD T President 5440 BEAMIN DEW LOOP, LAND O LAKES, FL, 34638
BECKER RONALD T Agent 5440 BEAMIN DEW LOOP, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 BECKER, RONALD T. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 5440 BEAMIN DEW LOOP, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 5440 BEAMIN DEW LOOP, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2012-03-18 5440 BEAMIN DEW LOOP, LAND O LAKES, FL 34638 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State