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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State