Search icon

FIRST ANESTHESIA ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST ANESTHESIA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000103446
FEI/EIN Number 593420266
Address: 730 Goodlette Rd., NAPLES, FL, 34102, US
Mail Address: 730 Goodlette Rd., NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORDEN JAMES J President 730 GOODLETTE RD STE 200, NAPLES, FL, 34102
WORDEN JAMES J Director 730 GOODLETTE RD STE 200, NAPLES, FL, 34102
WORDEN JAMES J Secretary 730 GOODLETTE RD STE 200, NAPLES, FL, 34102
MUSTARI JEFFREY ESQ Agent 301 W.BAY STREET,SUITE 14152, JACKSONVILLE, FL, 32202

National Provider Identifier

NPI Number:
1619928512

Authorized Person:

Name:
DR. JOSE M. CAMPOAMOR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2396597030

Form 5500 Series

Employer Identification Number (EIN):
593420266
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105082 FLORIDA PAIN CENTER OF NAPLES EXPIRED 2010-11-16 2015-12-31 - 730 GOODLETTE RD, SUITE 200, NAPLES, FL, 34102
G10000031862 FIRST ANESTHESIA ASSOCIATES, PA EXPIRED 2010-04-09 2015-12-31 - 730 GOODLETTE RD., SUITE 200, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 301 W.BAY STREET,SUITE 14152, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 MUSTARI, JEFFREY, ESQ -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-24 - -
AMENDMENT AND NAME CHANGE 2020-04-27 FIRST ANESTHESIA ASSOCIATES, INC. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 730 Goodlette Rd., 200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-09-26 730 Goodlette Rd., 200, NAPLES, FL 34102 -

Documents

Name Date
Reinstatement 2021-07-20
Off/Dir Resignation 2021-02-04
Reg. Agent Resignation 2021-02-04
Amendment and Name Change 2020-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$175,000
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,837.5
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $175,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State