Entity Name: | LOPEZ ANESTHESIA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 12161 Mercado Drive, VENICE, FL, 34293 |
LOPEZ DANIEL | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 12161 Mercado Drive, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 12161 Mercado Drive, VENICE, FL 34293 | - |
AMENDMENT AND NAME CHANGE | 2015-12-10 | LOPEZ ANESTHESIA SERVICES, INC. | - |
AMENDMENT AND NAME CHANGE | 2015-02-23 | LOPEZ ANESTHESIA SERVICES, P.A. | - |
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 Apr 2025
Sources: Florida Department of State