Search icon

ANESTHESIA BILLING SPECIALISTS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ANESTHESIA BILLING SPECIALISTS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ANESTHESIA BILLING SPECIALISTS OF FLORIDA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000094396
FEI/EIN Number 27-1339941

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

Address: 1381 CITRUS TOWER BOULEVARD, SUITE 4, CLERMONT, FL 34711
Mail Address: 1381 CITRUS TOWER BOULEVARD, SUITE 4, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHIVIZZANI, DAVID S Agent 17137 MAGNOLIA ISLAND BLVD, CLERMONT, FL 34711
HOLLAND, JULIE H Director 11246 BRIDGE HOUSE ROAD, WINDERMERE, FL 34786
HOLLAND, JULIE H President 11246 BRIDGE HOUSE ROAD, WINDERMERE, FL 34786
HOLLAND, JULIE H Treasurer 11246 BRIDGE HOUSE ROAD, WINDERMERE, FL 34786
GHIVIZZANI, DAVID S Director 17137, MAGNOLIA ISLAND BLVD. CLERMONT, FL 34711
GHIVIZZANI, DAVID S Vice President 17137, MAGNOLIA ISLAND BLVD. CLERMONT, FL 34711
GHIVIZZANI, DAVID S Secretary 17137, MAGNOLIA ISLAND BLVD. CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011038 PERIOPERATIVE SERVICES MANAGEMENT EXPIRED 2012-02-01 2017-12-31 - 1381 CITRUS TOWER BLVD, SUITE 4, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-18
Domestic Profit 2009-11-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State