Search icon

FLORIDA ANESTHESIA ASSOCIATES, INC.

Company Details

Entity Name: FLORIDA ANESTHESIA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1993 (31 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P93000058608
FEI/EIN Number 593212793
Address: 851 Trafalgar Court Suite 200E, Maitland, FL, 32751, US
Mail Address: 851 Trafalgar Court Suite 200E, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WRIGHT LEN Chief Executive Officer 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Chief Financial Officer

Name Role Address
MCBEE TYLER Chief Financial Officer 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Executive Vice President

Name Role Address
SANFORD AMY Executive Vice President 851 Trafalgar Court Suite 200E, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K17537. MERGER NUMBER 100000263071
CHANGE OF MAILING ADDRESS 2021-05-19 851 Trafalgar Court Suite 200E, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 851 Trafalgar Court Suite 200E, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 1201 HAYS STREET, SUITE 606, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2017-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 CORPORATION SERVICE COMPANY No data
MERGER 2017-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000174211
AMENDED AND RESTATEDCERT/NAME CHANGE 2017-08-29 FLORIDA ANESTHESIA ASSOCIATES, INC. No data
AMENDED AND RESTATEDARTICLES 2005-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-13
Amended and Restated Articles 2017-10-03
Merger 2017-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State