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

Entity Name: | ANESTHESIA PROVIDERS OF CENTRAL FLORIDA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 2875 south orange ave, ORLANDO, FL, 32806, US |
Mail Address: | 2875 south orange ave, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State