Search icon

MID-FLORIDA ANESTHESIA ASSOCIATES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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