Search icon

WATERMAN ANESTHESIOLOGY GROUP, INC.

Company Details

Entity Name: WATERMAN ANESTHESIOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2012 (12 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P12000089310
FEI/EIN Number 46-1237632
Address: 851 Trafalgar Court, Maitland, FL, 32751, US
Mail Address: 851 Trafalgar Court, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
McBee Tyler Treasurer 851 Trafalgar Court, Maitland, FL, 32751

Secretary

Name Role Address
SANFORD AMY Secretary 851 Trafalgar Court, Maitland, FL, 32751

Director

Name Role Address
Wright Len Director 851 Trafalgar Court, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107400 WAG EXPIRED 2012-11-06 2017-12-31 No data 291 SOUTHHALL LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000061185. MERGER NUMBER 900000263069
CHANGE OF MAILING ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 851 Trafalgar Court, Suite 200E, Maitland, FL 32751 No data
AMENDED AND RESTATEDARTICLES 2014-12-31 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2013-12-31 No data No data
AMENDMENT AND NAME CHANGE 2013-12-30 WATERMAN ANESTHESIOLOGY GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State