Entity Name: | ADVANCED ANESTHESIA PROFESSIONALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED ANESTHESIA PROFESSIONALS, 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: | 24 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | P12000038383 |
FEI/EIN Number |
455195160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Clatter Bridge Road, PONTE VEDRA, FL, 32081, US |
Mail Address: | 115 Clatter Bridge Road, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGNETTI VIVIAN A | Director | 115 Clatter Bridge Road, PONTE VEDRA, FL, 32081 |
VIGNETTI VIVIAN A | President | 115 Clatter Bridge Road, PONTE VEDRA, FL, 32081 |
VIGNETTI VIVIAN A | Agent | 115 Clatter Bridge Road, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 115 Clatter Bridge Road, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 115 Clatter Bridge Road, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 115 Clatter Bridge Road, PONTE VEDRA, FL 32081 | - |
PENDING REINSTATEMENT | 2014-10-01 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State