Search icon

CENTER ONE ANESTHESIA ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CENTER ONE ANESTHESIA ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER ONE ANESTHESIA ASSOCIATES, 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: 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P06000146359
FEI/EIN Number 205972166

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

Address: 10475 CENTURION PKWY. N., SUITE 101, JACKSONVILLE, FL, 32256
Mail Address: P O BOX 57201, JACKSONVILLE, FL, 32241
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENGEMAN BARBARA Director 8244 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL, 32082
SPENGEMAN BARBARA Agent 8244 SEVEN MILE DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 10475 CENTURION PKWY. N., SUITE 101, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-01-30 10475 CENTURION PKWY. N., SUITE 101, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State