Search icon

MOBILE ANESTHESIA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE ANESTHESIA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE ANESTHESIA ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1994 (31 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P94000045525
FEI/EIN Number 650499574

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

Address: 2101 PARK CENTER DR, SUITE 170, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR., SUITE #170, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144668617 2013-06-06 2013-06-06 605 UNITED ST REAR, KEY WEST, FL, 330403229, US 605 UNITED ST REAR, KEY WEST, FL, 330403229, US

Contacts

Phone +1 863-224-0061

Authorized person

Name PATRICK JOSEPH RUDDY JR.
Role PRESIDENT
Phone 8632240061

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME67160
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RUDDY, M.D. PATRICK President 325 AVENUE BNW, WINTER HAVEN, FL, 33884
RUDDY, M.D. PATRICK Treasurer 325 AVENUE BNW, WINTER HAVEN, FL, 33884
RUDDY, M.D. PATRICK Director 325 AVENUE BNW, WINTER HAVEN, FL, 33884
LEVINE MARC I Vice President 111 SE OSCEOLA STREET #201, STUART, FL, 34994
COEL MARK A Agent ONE LINCOLN PLACE, BOCA RATON, FL, 334310000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066022 COASTAL PAIN SOLUTIONS ACTIVE 2020-06-11 2025-12-31 - 111 SE OSCEOLA ST, SUITE 201, STUART, FL, 34994
G14000101727 ANESTHESIA ASSOCIATES OF FLORIDA EXPIRED 2014-10-07 2024-12-31 - 2101 PARK CENTER DRIVE SUITE 170, ORLANDO, FL, 32835-7608
G13000017256 COASTAL INTERVENTIONAL INJECTION SERVICES EXPIRED 2013-02-19 2018-12-31 - 2101 PARK CENTER DRIVE, SUITE 260, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000208877. CONVERSION NUMBER 500000204275
AMENDMENT 2020-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2101 PARK CENTER DR, SUITE 170, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2013-02-19 2101 PARK CENTER DR, SUITE 170, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 ONE LINCOLN PLACE, 1900 GLADES ROAD,SUITE 350, BOCA RATON, FL 33431-0000 -
NAME CHANGE AMENDMENT 2001-12-20 MOBILE ANESTHESIA ASSOCIATES, INC. -
REINSTATEMENT 1999-01-25 - -
REGISTERED AGENT NAME CHANGED 1999-01-25 COEL, MARK AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Amendment 2020-06-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845527400 2020-05-11 0491 PPP 2101 Park Center Dr Ste 170, ORLANDO, FL, 32835
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212855
Loan Approval Amount (current) 212855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215421.09
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State