Search icon

ANESTHESIA PROVIDERS OF CENTRAL FLORIDA II, INC. - Florida Company Profile

Company Details

Entity Name: ANESTHESIA PROVIDERS OF CENTRAL FLORIDA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANESTHESIA PROVIDERS OF CENTRAL FLORIDA II, 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: 27 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P11000084554
FEI/EIN Number 45-3438358

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

Address: 2875 south orange ave, ORLANDO, FL, 32806, US
Mail Address: 2875 south orange ave, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART DONALD E President 2875 south orange ave, ORLANDO, FL, 32806
SMART DONALD E Agent 2875 south orange ave, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2875 south orange ave, suite 500-1320, ORLANDO, FL 32806 -
REINSTATEMENT 2022-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2875 south orange ave, suite 500-1320, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-04-11 2875 south orange ave, suite 500-1320, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 SMART, DONALD Eugene -
REINSTATEMENT 2017-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8213907309 2020-05-01 0491 PPP 2875 south orange ave. Suite 500-1320, orlando, FL, 32806
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26175.53
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State