Search icon

CAJINA ANESTHESIA, P.A. - Florida Company Profile

Company Details

Entity Name: CAJINA ANESTHESIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAJINA ANESTHESIA, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000005945
FEI/EIN Number 593491776

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

Address: 374 NW FOREST MEADOWS AVE, LAKE CITY, FL, 32055, US
Mail Address: 374 NW FOREST MEADOWS AVE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJINA LUIS H President 374 NW FOREST MEADOWS AVE, LAKE CITY, FL, 32055
CAJINA LUIS H Director 374 NW FOREST MEADOWS AVE, LAKE CITY, FL, 32055
DOWNEY KEVIN I Agent 2631 N.W. 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-15 374 NW FOREST MEADOWS AVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2003-10-15 374 NW FOREST MEADOWS AVE, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-24
REINSTATEMENT 2003-10-15
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State