Search icon

DEVINE ANESTHESIA, INC. - Florida Company Profile

Company Details

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

DEVINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000012823
FEI/EIN Number 542194769

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

Address: 4801 LINTON BLVD #11A, #611, DELRAY BEACH, FL, 33445, US
Mail Address: 4801 LINTON BLVD #11A, #611, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devine Malon S President 4801 LINTON BLVD, Delray Beach, FL, 33445
MALON DEVINE Agent 4801 LINTON BLVD, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031061 FIVE STAR ANESTHESIA EXPIRED 2018-03-06 2023-12-31 - 335 EAST LINTON BLVD #2236, DELRAY BEACH, FL, 33483
G18000003031 FIVE STAR ANESTHESIA EXPIRED 2018-01-05 2023-12-31 - 4801 LISTON BLVD, STE #11A, #611, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 4801 LINTON BLVD, STE 11A, OFC 611, 2236, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 4801 LINTON BLVD #11A, #611, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2018-01-03 4801 LINTON BLVD #11A, #611, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2008-02-25 MALON, DEVINE -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159797700 2020-05-01 0455 PPP 4801 LINTON BLVD 11A611, DELRAY BEACH, FL, 33445
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12465
Loan Approval Amount (current) 12465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12582.41
Forgiveness Paid Date 2021-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State