Search icon

CENTRAL SPACE COAST ANESTHESIOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: CENTRAL SPACE COAST ANESTHESIOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL SPACE COAST ANESTHESIOLOGY, P.A. 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: 30 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000043441
FEI/EIN Number 593310967

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

Address: CAPE CANAVERAL HOSPITAL, 701 WEST COCOA BEACH CSWY, COCOA BEACH, FL, 32931
Mail Address: P.O. BOX 320069, COCOA BEACH, FL, 32732-0040
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATHIS DEMETRIOS Assistant Vice President 489 SOUTH ATLANTIC AVE, COCOA BEACH, FL, 32931
PRESTON WILLIAM L Assistant Secretary 4297 CROOKED MILE ROAD, MERRITT ISLAND, FL, 32952
PRESTON WILLIAM L Director 4297 CROOKED MILE ROAD, MERRITT ISLAND, FL, 32952
FISK JEFFREY B Vice President 475 RAMSEY LANE, MERRITT ISLAND, FL, 32952
VONDERHEIDE CHRISTOPHER President 25 BOUGAINVILLEA DRIVE, COCOA BEACH, FL, 32931
VONDERHEIDE CHRISTOPHER Director 25 BOUGAINVILLEA DRIVE, COCOA BEACH, FL, 32931
NIMOCKS JAMES A Vice President 4380 VIEWCREST DRIVE, MERRITT ISLAND, FL, 32953
VONDERHEIDE CHRISTOPHER Agent 25 BOUGAINVILLEA DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-04-29 CAPE CANAVERAL HOSPITAL, 701 WEST COCOA BEACH CSWY, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 CAPE CANAVERAL HOSPITAL, 701 WEST COCOA BEACH CSWY, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 25 BOUGAINVILLEA DRIVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1996-05-29 VONDERHEIDE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State