Entity Name: | PROFICIENT ANESTHESIA SERVICES, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFICIENT ANESTHESIA SERVICES, 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: |
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: | 11 May 2015 (10 years ago) |
Document Number: | P15000042129 |
FEI/EIN Number |
47-3982980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 Pennfield St., Lehigh Acres, FL, 33974, US |
Mail Address: | 320 Pennfield St., Lehigh Acres, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNACCINI THOMAS JIII | President | 320 Pennfield St., Lehigh Acres, FL, 33974 |
GIANNACCINI THOMAS JIII | Agent | 320 Pennfield St., Lehigh Acres, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 320 Pennfield St., Lehigh Acres, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 320 Pennfield St., Lehigh Acres, FL 33974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 320 Pennfield St., Lehigh Acres, FL 33974 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | GIANNACCINI, THOMAS J, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-19 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-14 |
Reg. Agent Change | 2017-11-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State