Entity Name: | INDEPENDENT NURSE ANESTHESIA PROVIDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDEPENDENT NURSE ANESTHESIA PROVIDERS 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: | 01 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | P09000038926 |
FEI/EIN Number |
300616105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 Scenic Point Lane, Fleming Island, FL, 32003, US |
Mail Address: | 322 Scenic Point Lane, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALYNYCH NICHOLAS MDr. | President | 322 Scenic Point Lane, Fleming Island, FL, 32003 |
KALYNYCH NICHOLAS M | Agent | 322 Scenic Point Lane, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 322 Scenic Point Lane, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 322 Scenic Point Lane, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 322 Scenic Point Lane, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | KALYNYCH, NICHOLAS M | - |
PENDING REINSTATEMENT | 2012-04-30 | - | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-21 |
Reg. Agent Change | 2019-03-01 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State