Search icon

SOMNUS ANESTHESIA, INC. - Florida Company Profile

Company Details

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

SOMNUS ANESTHESIA, 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: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P05000030748
FEI/EIN Number 202343643

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

Address: 9914 San Diego Way, Port Richey, FL, 34668, US
Mail Address: 9914 San Diego Way, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI VAN-KHOI President 20949 Boca Ridge Drive South, Boca Raton, FL, 33428
BUI VAN-KHOI Agent 2065 NE 56TH STREET UNIT 203, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2065 NE 56TH STREET UNIT 203, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 9914 San Diego Way, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-03-06 9914 San Diego Way, Port Richey, FL 34668 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State