Search icon

ELLIS ANESTHESIA ASSOCIATES, INC. - Florida Company Profile

Company Details

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

ELLIS 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: 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: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2020 (4 years ago)
Document Number: P11000106860
FEI/EIN Number 454065509

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

Address: 5770 Pendlebury Court, Port Orange, FL, 32127, US
Mail Address: 5770 Pendlebury Court, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS COLETTE S President 5770 Pendlebury Court, Port Orange, FL, 32127
ELLIS COLETTE S Vice President 5770 Pendlebury Court, Port Orange, FL, 32127
ELLIS COLETTE S Secretary 5770 Pendlebury Court, Port Orange, FL, 32127
ELLIS COLETTE S Treasurer 5770 Pendlebury Court, Port Orange, FL, 32127
BECKER REBECCA MEsq. Agent 57 NICHOLAS COURT, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5770 Pendlebury Court, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-03-06 5770 Pendlebury Court, Port Orange, FL 32127 -
REINSTATEMENT 2020-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-26 BECKER, REBECCA M, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-11-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State