Search icon

ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.

Company Details

Entity Name: ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1968 (56 years ago)
Document Number: 600577
FEI/EIN Number 591224512
Address: 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gills J. PIII Agent 43309 U.S. HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Director

Name Role Address
GILLS J. PITZER I Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
HOUSER J. BRADLEY Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Lindberg Mark H Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Rood David A Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016786 ST. LUKE'S CLINIC AT WESLEY CHAPEL ACTIVE 2023-02-03 2028-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016778 PARTNERS FOR EXCELLENCE IN EYE CARE ACTIVE 2023-02-03 2028-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016779 ST. LUKE'S CATARACT & LASER INSTITUTE ACTIVE 2023-02-03 2028-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016777 PEEC ACTIVE 2023-02-03 2028-12-31 No data 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G22000101191 ST. LUKE'S CATARACT & LASER INSTITUTE ACTIVE 2022-08-26 2027-12-31 No data P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101185 ST. LUKE'S CLINIC AT WESLEY CHAPEL ACTIVE 2022-08-26 2027-12-31 No data P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101187 PEEC ACTIVE 2022-08-26 2027-12-31 No data P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101189 PARTNERS FOR EXCELLENCE IN EYE CARE ACTIVE 2022-08-26 2027-12-31 No data P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101184 ST. LUKE'S SURGICAL AT WESLEY CHAPEL ACTIVE 2022-08-26 2027-12-31 No data P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G14000019658 ST. LUKE'S RETINAL INSTITUTE EXPIRED 2014-02-07 2019-12-31 No data 43309 US HIGHWAY 19 NORTH, P.O. BOX 5000, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2000-11-13 ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A. No data
NAME CHANGE AMENDMENT 1990-04-17 ST. LUKE'S CATARACT AND LASER INSTITUTE, JAMES P. GILLS, M.D., P.A. No data
NAME CHANGE AMENDMENT 1984-12-20 ST. LUKE'S CATARACT AND INTRAOCULAR LENS INSTITUTE, JAMES P. GILLS, M.D., P.A. No data
NAME CHANGE AMENDMENT 1978-10-27 ST. LUKE'S CATARACT AND INTRAOCULAR LENS CLINIC, JAMES P. GILLS, M.D., P.A. No data
NAME CHANGE AMENDMENT 1973-04-27 ST. LUKE'S EYE CLINIC, JAMES P. GILLS, M.D., P.A. No data
NAME CHANGE AMENDMENT 1971-08-30 ST. LUKE'S EYE CLINIC, GILLS & LAZENBY, P.A. No data
NAME CHANGE AMENDMENT 1969-03-24 JAMES GILLS, M.D., PROFESSIONAL ASSOCIATION No data

Court Cases

Title Case Number Docket Date Status
Annette Smith, Petitioner(s), v. St. Luke's Cataract and Laser Institute, P.A., Respondent(s). 5D2024-2468 2024-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-000840

Parties

Name ANNETTE SMITH LLC
Role Petitioner
Status Active
Representations Sharmin R Hibbert
Name ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Role Respondent
Status Active
Representations Rebecca Michelle Tatum-Bush
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Notice- JOINT STIPULATION TO CLOSE FILE
On Behalf Of Annette Smith
Docket Date 2024-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Annette Smith
Docket Date 2024-10-15
Type Response
Subtype Reply
Description Reply to Response to Petition per 9/12 Order
On Behalf Of Annette Smith
Docket Date 2024-10-01
Type Response
Subtype Response to Petition
Description Response to Petition PER 9/12 ORDER
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 9/5/2024
On Behalf Of Annette Smith
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; MOT TREATED AS NOVD; NOVD ACCEPTED
View View File
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate

Date of last update: 02 Feb 2025

Sources: Florida Department of State