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

Entity Name: | ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Nov 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2000 (25 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 |
City: | Tarpon Springs |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State