Entity Name: | SHANNON RIVER ANESTHESIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHANNON RIVER 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: | 17 May 2011 (14 years ago) |
Document Number: | P11000047106 |
FEI/EIN Number |
452275431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 294 Oak Street, Randolph, MA, 02368, US |
Mail Address: | 294 Oak Street, Randolph, MA, 02368, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benjamino Dianne | President | 294 Oak Street, Randolph, MA, 02368 |
Benjamino Dianne | Secretary | 294 Oak Street, Randolph, MA, 02368 |
Benjamino Dianne | Treasurer | 294 Oak Street, Randolph, MA, 02368 |
Benjamino Dianne | Director | 294 Oak Street, Randolph, MA, 02368 |
Massey Lee H | Agent | 1021 Massachusetts Avenue, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-27 | 294 Oak Street, Randolph, MA 02368 | - |
CHANGE OF MAILING ADDRESS | 2024-09-27 | 294 Oak Street, Randolph, MA 02368 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-27 | Massey, Lee H | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-27 | 1021 Massachusetts Avenue, Saint Cloud, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State