Search icon

ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUKE'S CATARACT AND LASER INSTITUTE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2000 (24 years ago)
Document Number: 600577
FEI/EIN Number 591224512

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

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

Key Officers & Management

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
Gills J. PIII Agent 43309 U.S. 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 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016778 PARTNERS FOR EXCELLENCE IN EYE CARE ACTIVE 2023-02-03 2028-12-31 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016779 ST. LUKE'S CATARACT & LASER INSTITUTE ACTIVE 2023-02-03 2028-12-31 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G23000016777 PEEC ACTIVE 2023-02-03 2028-12-31 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G22000101191 ST. LUKE'S CATARACT & LASER INSTITUTE ACTIVE 2022-08-26 2027-12-31 - P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101185 ST. LUKE'S CLINIC AT WESLEY CHAPEL ACTIVE 2022-08-26 2027-12-31 - P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101187 PEEC ACTIVE 2022-08-26 2027-12-31 - P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101189 PARTNERS FOR EXCELLENCE IN EYE CARE ACTIVE 2022-08-26 2027-12-31 - P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G22000101184 ST. LUKE'S SURGICAL AT WESLEY CHAPEL ACTIVE 2022-08-26 2027-12-31 - P.O. BOX 5000, TARPON SPRINGS, FL, 34688
G14000019658 ST. LUKE'S RETINAL INSTITUTE EXPIRED 2014-02-07 2019-12-31 - 43309 US HIGHWAY 19 NORTH, P.O. BOX 5000, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Gills, J. Pitzer, III -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 43309 U.S. HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
NAME CHANGE AMENDMENT 2000-11-13 ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A. -
NAME CHANGE AMENDMENT 1990-04-17 ST. LUKE'S CATARACT AND LASER INSTITUTE, JAMES P. GILLS, M.D., P.A. -
NAME CHANGE AMENDMENT 1984-12-20 ST. LUKE'S CATARACT AND INTRAOCULAR LENS INSTITUTE, JAMES P. GILLS, M.D., P.A. -
NAME CHANGE AMENDMENT 1978-10-27 ST. LUKE'S CATARACT AND INTRAOCULAR LENS CLINIC, JAMES P. GILLS, M.D., P.A. -
NAME CHANGE AMENDMENT 1973-04-27 ST. LUKE'S EYE CLINIC, JAMES P. GILLS, M.D., P.A. -
NAME CHANGE AMENDMENT 1971-08-30 ST. LUKE'S EYE CLINIC, GILLS & LAZENBY, P.A. -

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
ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A. VS HEATHER THORPE AND JUDITH ANN KEISER 5D2018-4018 2018-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000345

Parties

Name ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Role Petitioner
Status Active
Representations STEPHANIE C. FERLITA
Name JUDITH ANN KEISER
Role Respondent
Status Active
Name HEATHER THORPE
Role Respondent
Status Active
Representations DAVID J. LONIGRO, NICHOLAS L. OTTAVIANO
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25 ORDER
On Behalf Of HEATHER THORPE
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ RS RESPOND W/IN 20 DAYS; REPLY 10 DAYS; 1/23 ORDER W/DRAWN
Docket Date 2019-01-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRAWN PER 1/25 ORDER
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOT FOR REHEARING; CHECK RECEIVED 1/24/19
On Behalf Of ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Docket Date 2019-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED...
Docket Date 2019-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/28/18
On Behalf Of ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27
Docket Date 2018-12-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State