Search icon

COASTAL ANESTHESIA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1932205606

Authorized Person:

Name:
DR. MICHAEL EDERER
Role:
DO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
3527326282
Fax:
8502794212

Events

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 - -

Documents

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