Search icon

TREASURE COAST ANESTHESIA GROUP, P.A.

Company Details

Entity Name: TREASURE COAST ANESTHESIA GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Document Number: P13000032468
FEI/EIN Number 46-2505521
Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919, US
Address: 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WEISS JEFFREY MD President 265 Brookview Centre Way Suite 203, Knoxville, TN, 37919

Director

Name Role Address
WEISS JEFFREY MD Director 265 Brookview Centre Way Suite 203, Knoxville, TN, 37919

Vice President

Name Role Address
Mesrobian James Vice President 265 Brookview Centre Way Suite 203, Knoxville, TN, 37919
Corvini Michael Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Evans Rob Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919

Assistant Secretary

Name Role Address
STAIR JOHN R Assistant Secretary 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919

Assistant Treasurer

Name Role Address
barrack john MD Assistant Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027200 MARTIN ANESTHESIA SPECIALISTS ACTIVE 2024-02-20 2029-12-31 No data 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
G14000121588 MARTIN ANESTHESIA SPECIALISTS EXPIRED 2014-12-04 2019-12-31 No data 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL DEPARTMENT, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 265 Brookview Centre Way, Suite 203, Knoxville, TN 37919 No data
CHANGE OF MAILING ADDRESS 2024-04-10 265 Brookview Centre Way, Suite 203, Knoxville, TN 37919 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State