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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State