Search icon

SOUTHERN ANESTHESIA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ANESTHESIA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ANESTHESIA ASSOCIATES, 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: 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: 28 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000046148
FEI/EIN Number 272762136

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

Address: 5893 Clover Dr, MACCLENNY, FL, 32063, US
Mail Address: 5893 Clover Dr, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH JASON J President 5893 Clover Dr, MACCLENNY, FL, 32063
MCINTOSH JASON J Director 5893 Clover Dr, MACCLENNY, FL, 32063
MCINTOSH JASON J Agent 5893 Clover Dr, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 5893 Clover Dr, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2021-04-13 5893 Clover Dr, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 5893 Clover Dr, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State