Entity Name: | COASTAL ANESTHESIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL ANESTHESIA, P.A. 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: | 24 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (10 years ago) |
Document Number: | P05000075726 |
FEI/EIN Number |
202901443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 W. College Blvd., NICEVILLE, FL, 32578, US |
Mail Address: | 111 BAYOU DRIVE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDERER MICHAEL | President | 111 BAYOU DRIVE, NICEVILLE, FL, 32578 |
EDERER MICHELLE K | Vice President | 111 BAYOU DRIVE, NICEVILLE, FL, 32578 |
Michelle K Ederer | Agent | 111 BAYOU DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-14 | Michelle K Ederer | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-14 | 1001 W. College Blvd., Bldg. 2 STE # H, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2015-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-03 | 1001 W. College Blvd., Bldg. 2 STE # H, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-06 | 111 BAYOU DRIVE, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2011-06-06 | - | - |
PENDING REINSTATEMENT | 2011-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State