Search icon

CGN ANESTHESIA SERVICES INC - Florida Company Profile

Company Details

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

CGN 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: 20 Aug 2021 (4 years ago)
Document Number: P21000074792
FEI/EIN Number 87-2312460

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

Address: 2013 Live Oak Blvd, Suite N, #199, SAINT CLOUD, FL, 34771, US
Mail Address: 2013 Live Oak Blvd, Suite N, #199, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CRUZ CHRISTIAN G President 2703 CALLAWAY LN, KISSIMMEE, FL, 34744
ORTIZ CALDERON LUZ J President 2703 CALLAWAY LN, KISSIMMEE, FL, 34744
Navarro Cruz Christian G Agent 2013 Live Oak Blvd, St Cloud, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Navarro Cruz, Christian Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2013 Live Oak Blvd, Suite N Unit 200, St Cloud, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 2013 Live Oak Blvd, Suite N, #199, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-11-22 2013 Live Oak Blvd, Suite N, #199, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
Domestic Profit 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State