Entity Name: | LOPEZ ANESTHESIA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Dec 2015 (9 years ago) |
Document Number: | P05000022279 |
FEI/EIN Number | 202123824 |
Address: | 12161 Mercado Drive, VENICE, FL, 34293, US |
Mail Address: | 12161 Mercado Drive, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DANIEL | Agent | 12161 Mercado Drive, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
LOPEZ DANIEL | President | 12161 Mercado Drive, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 12161 Mercado Drive, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 12161 Mercado Drive, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 12161 Mercado Drive, VENICE, FL 34293 | No data |
AMENDMENT AND NAME CHANGE | 2015-12-10 | LOPEZ ANESTHESIA SERVICES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2015-02-23 | LOPEZ ANESTHESIA SERVICES, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-30 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
Amendment and Name Change | 2015-12-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State