Entity Name: | MOYER ANESTHESIA SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | P17000024649 |
FEI/EIN Number | 82-0923774 |
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 |
Name | Role |
---|---|
JODY D RADCLIFF CPA LLC | Agent |
Name | Role | Address |
---|---|---|
MOYER ZELL | President | 5619 Spout Lane, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MOYER ZELL | Secretary | 5619 Spout Lane, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MOYER ZELL | Treasurer | 5619 Spout Lane, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
MOYER ZELL | Director | 5619 Spout Lane, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 128 Orange Avenue, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 5619 Spout Lane, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 5619 Spout Lane, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | JODY D. RADCLIFF CPA LLC | No data |
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 Feb 2025
Sources: Florida Department of State