Search icon

JC ANESTHESIA INC - Florida Company Profile

Company Details

Entity Name: JC ANESTHESIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC 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: 19 Sep 2006 (19 years ago)
Document Number: P06000120616
FEI/EIN Number 205569079

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

Address: 13161 PARKLINE DR, FORT MYERS, FL, 33913, US
Mail Address: 13161 PARKLINE DR, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE J President 13161 PARKLINE DR, FORT MYERS, FL, 33913
MORALES JOSE J Director 13161 PARKLINE DR, FORT MYERS, FL, 33913
MORALES CARMEN L Vice President 13161 PARKLINE DR, FORT MYERS, FL, 33913
MORALES CARMEN L Director 13161 PARKLINE DR, FORT MYERS, FL, 33913
HERITAGE TAX & CONSULTING SERVICES INC Agent 13720 BEN C PRATT/SIX MILE CYPRESS, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 13720 BEN C PRATT/SIX MILE CYPRESS, #2, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 13161 PARKLINE DR, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2008-05-15 13161 PARKLINE DR, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State