Search icon

MOYER ANESTHESIA SERVICES INC - Florida Company Profile

Company Details

Entity Name: MOYER ANESTHESIA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOYER ANESTHESIA SERVICES INC 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: 15 Mar 2017 (8 years ago)
Document Number: P17000024649
FEI/EIN Number 82-0923774

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

Address: 5619 Spout Lane, PORT ORANGE, FL, 32127, US
Mail Address: 5619 Spout Lane, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER ZELL President 5619 Spout Lane, PORT ORANGE, FL, 32127
MOYER ZELL Secretary 5619 Spout Lane, PORT ORANGE, FL, 32127
MOYER ZELL Treasurer 5619 Spout Lane, PORT ORANGE, FL, 32127
MOYER ZELL Director 5619 Spout Lane, PORT ORANGE, FL, 32127
JODY D RADCLIFF CPA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 128 Orange Avenue, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5619 Spout Lane, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2022-05-01 5619 Spout Lane, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2019-03-25 JODY D. RADCLIFF CPA LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State