Entity Name: | MID-FLORIDA ANESTHESIA ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-FLORIDA 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: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Jun 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Jun 2016 (9 years ago) |
Document Number: | P94000087911 |
FEI/EIN Number |
650542889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 WEST CAMINO REAL,, SUITE 301, BOCA RATON, FL, 33433, US |
Mail Address: | 7100 WEST CAMINO REAL,, SUITE 301, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316202104 | 2012-07-09 | 2015-08-20 | 7100 W CAMINO REAL, SUITE 301, BOCA RATON, FL, 334335510, US | 10244 S US HIGHWAY 1, PORT ST LUCIE, FL, 349525615, US | |||||||||||||||||||||
|
Phone | +1 561-465-2598 |
Fax | 5614652599 |
Phone | +1 772-337-7676 |
Fax | 7723379034 |
Authorized person
Name | JAY MARTIN |
Role | CEO |
Phone | 5614652598 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ZUCKOFF PETER | Cont | 7100 WEST CAMINO REAL #301, BOCA RATON, FL, 33433 |
MARTIN JAY | Chief Operating Officer | 7100 WEST CAMINO REAL #301, BOCA RATON, FL, 33433 |
MURPHY BRIAN | Director | 7100 WEST CAMINO REAL #301, BOCA RATON, FL, 33433 |
Nordstrom Thomas | Chief Financial Officer | 7100 WEST CAMINO REAL, BOCA RATON, FL, 33433 |
NORDSTROM THOMAS | Agent | 7100 WEST CAMINO REAL, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002504 | RESOLUTE PAIN SOLUTIONS | EXPIRED | 2014-01-08 | 2019-12-31 | - | 7100 WEST CAMINO REAL, SUITE 301, BOCA RATON, FL, 33433 |
G12000062189 | COASTAL INTERVENTIONAL INJECTION SERVICES | EXPIRED | 2012-06-21 | 2017-12-31 | - | C/O PAMELA J BUMBERA, 1874 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
G11000052163 | COASTAL PAIN SOLUTIONS | EXPIRED | 2011-06-03 | 2016-12-31 | - | 1874 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-06-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000120523. CONVERSION NUMBER 500000162085 |
AMENDMENT | 2015-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | NORDSTROM, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-02 | 7100 WEST CAMINO REAL, SUITE 301, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-28 | 7100 WEST CAMINO REAL,, SUITE 301, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2013-08-28 | 7100 WEST CAMINO REAL,, SUITE 301, BOCA RATON, FL 33433 | - |
AMENDMENT | 2007-06-27 | - | - |
AMENDMENT | 2003-08-07 | - | - |
NAME CHANGE AMENDMENT | 2001-12-20 | MID-FLORIDA ANESTHESIA ASSOCIATES, INC. | - |
REINSTATEMENT | 1999-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-24 |
Amendment | 2015-01-02 |
ANNUAL REPORT | 2014-06-16 |
AMENDED ANNUAL REPORT | 2013-08-26 |
Reg. Agent Change | 2013-07-09 |
Reg. Agent Change | 2013-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State