Search icon

NATIONWIDE ANESTHESIA PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE ANESTHESIA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE ANESTHESIA PARTNERS, 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: 15 Apr 2010 (15 years ago)
Document Number: P10000032888
FEI/EIN Number 800581356

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

Mail Address: PO BOX 992, SANDERSVILLE, GA, 31082, US
Address: 104 MALONE ST, SANDERSVILLE, GA, 31082, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JAYNES JUDITH A President PO BOX 992, SANDERSVILLE, GA, 31082
JAYNES JUDITH A Secretary PO BOX 992, SANDERSVILLE, GA, 31082
JAYNES JUDITH A Director PO BOX 992, SANDERSVILLE, GA, 31082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 104 MALONE ST, SANDERSVILLE, GA 31082 -
CHANGE OF MAILING ADDRESS 2014-02-25 104 MALONE ST, SANDERSVILLE, GA 31082 -
REGISTERED AGENT NAME CHANGED 2013-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State