Search icon

CRYSTAL BAY ANESTHESIA, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL BAY ANESTHESIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL BAY ANESTHESIA, 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: 13 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000075901
FEI/EIN Number 593271533

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

Address: 16121 PATRIOT DRIVE, LITTLE ROCK, AR, 72212, US
Mail Address: 16121 PATRIOT DRIVE, LITTLE ROCK, AR, 72212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL WILLIAM L Director 16121 PATRIOT DRIVE, LITTLE ROCK, AR
HARE DIANE C Agent 3003 SOUTH HIGHWAY 77 SUITE A, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-09 16121 PATRIOT DRIVE, LITTLE ROCK, AR 72212 -
CHANGE OF MAILING ADDRESS 1996-05-09 16121 PATRIOT DRIVE, LITTLE ROCK, AR 72212 -
REGISTERED AGENT NAME CHANGED 1996-05-09 HARE, DIANE CCPA -
REGISTERED AGENT ADDRESS CHANGED 1996-05-09 3003 SOUTH HIGHWAY 77 SUITE A, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State