Search icon

JACKSONVILLE ANESTHESIA GROUP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE ANESTHESIA GROUP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE ANESTHESIA GROUP SERVICES 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: 23 May 2012 (13 years ago)
Document Number: P12000047735
FEI/EIN Number 45-5337873

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

Address: 2115 Romeo Point Lane, Fleming Island,, FL, 32003, US
Mail Address: 2115 Romeo Point Lane, Fleming Island,, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON EFRAIN JR. President 2115 ROMEO POINT LANE, FLEMING ISLAND, FL, 32003
DELEON AMANDA Agent 1971 Moorings Circle, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 DELEON, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1971 Moorings Circle, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2115 Romeo Point Lane, Fleming Island,, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-01-17 2115 Romeo Point Lane, Fleming Island,, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000565749 ACTIVE 1000000937428 CLAY 2022-11-23 2032-12-21 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State