Search icon

OCALA SURGICAL CENTER ANESTHESIA, INC. - Florida Company Profile

Company Details

Entity Name: OCALA SURGICAL CENTER ANESTHESIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA SURGICAL CENTER ANESTHESIA, 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: 08 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000060868
FEI/EIN Number 593519734

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

Address: 7310 STADIFER RD., #1110, CHATTANOOGA, TN, 37421, US
Mail Address: 7310 STADIFER RD., #1110, CHATTANOOGA, TN, 37421, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891789269 2005-08-31 2014-02-03 PO BOX 1626, OCALA, FL, 344781626, US 3241 SW 34TH ST, OCALA, FL, 344747439, US

Contacts

Phone +1 352-873-6808
Fax 3528739726
Phone +1 352-237-5906
Fax 3522378758

Authorized person

Name DR. JOE HERRERA
Role PRESIDENT
Phone 3528736808

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME86355
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 255540900
State FL

Key Officers & Management

Name Role Address
Herrera Joe M President 1819 SE 12th Ave, OCALA, FL, 34471
Herrera Joe M Vice President 1819 SE 12th Ave, OCALA, FL, 34471
Herrera Joe M Secretary 1819 SE 12th Ave, OCALA, FL, 34471
Herrera Joe M Treasurer 1819 SE 12th Ave, OCALA, FL, 34471
Herrera Joe M Director 1819 SE 12th Ave, OCALA, FL, 34471
GRESSER YORK R Agent 2300 S PINE AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 7310 STADIFER RD., #1110, CHATTANOOGA, TN 37421 -
CHANGE OF MAILING ADDRESS 2015-07-30 7310 STADIFER RD., #1110, CHATTANOOGA, TN 37421 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 2300 S PINE AVE, SUITE A, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2005-06-29 GRESSER, YORK R -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State