Search icon

LYONS ANESTHESIA SERVICES, PA - Florida Company Profile

Company Details

Entity Name: LYONS ANESTHESIA SERVICES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYONS ANESTHESIA SERVICES, PA 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: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P15000093617
FEI/EIN Number 47-5636575

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

Address: 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703, US
Mail Address: 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS KELLY President 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703
LYONS KELLY Secretary 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703
LYONS KELLY Treasurer 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703
LYONS KELLY Director 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703
lyons kelly m Agent 4395 13TH LANE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 lyons, kelly marie -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4395 13TH LANE NE, SAINT PETERSBURG, FL 33703 -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State