Entity Name: | AMBULATORY AESTHETIC ANESTHESIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBULATORY AESTHETIC 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: | 30 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2010 (15 years ago) |
Document Number: | P07000040960 |
FEI/EIN Number |
562655264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 922 N PALMWAY, LAKE WORTH, FL, 33460, US |
Mail Address: | 922 N PALMWAY, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS JANNETTE G | President | 922 N PALMWAY, LAKE WORTH, FL, 33460 |
WELLER ANN C | Agent | 2625 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 922 N PALMWAY, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 922 N PALMWAY, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | WELLER, ANN CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 2625 PONCE DE LEON BLVD, SUITE 240, CORAL GABLES, FL 33134 | - |
PENDING REINSTATEMENT | 2010-09-14 | - | - |
REINSTATEMENT | 2010-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State