Search icon

SONADORA ANESTHESIA, P.A. - Florida Company Profile

Company Details

Entity Name: SONADORA ANESTHESIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONADORA ANESTHESIA, P.A. 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000087731
FEI/EIN Number 47-2208076

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

Address: 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
Mail Address: 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO CARLA JMD Director 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
PARDO CARLA JMD President 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
PARDO CARLA JMD Secretary 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
PARDO CARLA JMD Treasurer 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
PARDO REYNALDO MD Vice President 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
PARDO REYNALDO MD Director 1804 WIND RIDGE CT, FLEMING ISLAND, FL, 32003
IVAN MICHAEL JJR Agent 4230 Pablo Professional Ct., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4230 Pablo Professional Ct., Suite 250, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State