Search icon

NAKANISHI ANESTHESIA INC - Florida Company Profile

Company Details

Entity Name: NAKANISHI ANESTHESIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAKANISHI ANESTHESIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000053981
FEI/EIN Number 45-5504175

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

Address: 7624 SW 58TH LANE, GAINESVILLE, FL, 32608, US
Mail Address: 7624 SW 58TH LANE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKANISHI MAYUKO President 7624 SW 58TH LANE, GAINESVILLE, FL, 32608
NAKANISHI MAYUKO Director 7624 SW 58TH LANE, GAINESVILLE, FL, 32608
BANKES PLANNING ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 7624 SW 58TH LANE, 138, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2018-03-14 7624 SW 58TH LANE, 138, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 2420 1st Avenue North, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Bankes Planning Associates -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173864 TERMINATED 1000000950107 ALACHUA 2023-04-14 2033-04-19 $ 500.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-02-26
Domestic Profit 2012-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State