Search icon

GAMMA ANESTHESIA SERVICES, INC. - Florida Company Profile

Company Details

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

GAMMA 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: 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 06 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P04000169864
FEI/EIN Number 202026041

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

Address: 1497 KILRUSH DR., ORMOND BEACH, FL, 32174
Mail Address: 1497 KILRUSH DR., ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMB BRIAN DAVID Manager 1497 KILRUSH DR., ORMOND BEACH, FL, 32174
MCCOMB BRIAN D Agent 1497 KILRUSH DR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-06 - -
REGISTERED AGENT NAME CHANGED 2009-05-03 MCCOMB, BRIAN D -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 1497 KILRUSH DR., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-01-17 1497 KILRUSH DR., ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 1497 KILRUSH DR., ORMOND BEACH, FL 32174 -

Documents

Name Date
Voluntary Dissolution 2010-12-06
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State