Entity Name: | LEVINE SURGICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEVINE SURGICAL ASSOCIATES, 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: |
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: | 01 Dec 1970 (54 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 602562 |
FEI/EIN Number |
591307291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1169 79th St S, ST. PETERSBURG, FL, 33707, US |
Mail Address: | 1169 79th St S, ST. PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE STEVEN M | President | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
LEVINE STEVEN M | Secretary | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
LEVINE STEVEN M | Treasurer | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
LEVINE STEVEN M | Director | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
LEVINE SUSAN M | Chief Financial Officer | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
LEVINE STEVEN M | Agent | 1169 79th St S, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 1169 79th St S, ST. PETERSBURG, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1169 79th St S, ST. PETERSBURG, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 1169 79th St S, ST. PETERSBURG, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | LEVINE, STEVEN MMD | - |
AMENDMENT | 2010-02-08 | - | - |
NAME CHANGE AMENDMENT | 1985-07-15 | LEVINE SURGICAL ASSOCIATES, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND C. SANTA LUCIA, PH.D VS STEVEN M. LEVINE, M.D., ET AL. | SC2016-0620 | 2016-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAYMOND C. SANTA LUCIA, PH.D |
Role | Petitioner |
Status | Active |
Representations | MELISSA H. POWERS, WILLIAM EDWARD HAHN, Philip M. Burlington |
Name | GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A. |
Role | Respondent |
Status | Active |
Representations | JEFFREY M GOODIS |
Name | FERNANDO R. DIAZ, M.D. |
Role | Respondent |
Status | Active |
Name | BENNET W. SMITH, M.D. |
Role | Respondent |
Status | Active |
Name | STEVEN M. LEVINE, M.D. |
Role | Respondent |
Status | Active |
Representations | Ms. Karen Schmid Cox, TROY J. CROTTS |
Name | LEVINE SURGICAL ASSOCIATES, P.A. |
Role | Respondent |
Status | Active |
Representations | TROY J. CROTTS, Ms. Karen Schmid Cox |
Name | Hon. Amy M. Williams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ken Burke |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-08 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-06-27 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' ANSWER BRIEF ON JURISDICTION |
On Behalf Of | LEVINE SURGICAL ASSOCIATES, P.A. |
View | View File |
Docket Date | 2016-06-10 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ The Motion for Extension of Time to Serve Respondents' Brief on Jurisdiction is granted and respondent is allowed to and including June 27, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-06-10 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TOSERVE RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | LEVINE SURGICAL ASSOCIATES, P.A. |
View | View File |
Docket Date | 2016-05-18 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF |
On Behalf Of | RAYMOND C. SANTA LUCIA, PH.D |
View | View File |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 18, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly. |
Docket Date | 2016-04-18 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | RAYMOND C. SANTA LUCIA, PH.D |
View | View File |
Docket Date | 2016-04-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | RAYMOND C. SANTA LUCIA, PH.D |
View | View File |
Docket Date | 2016-04-12 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 12, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2016-04-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | RAYMOND C. SANTA LUCIA, PH.D |
View | View File |
Docket Date | 2016-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2008CA004400XXCICI |
Parties
Name | Raymond C. Santa Lucia, Ph. D. |
Role | Appellant |
Status | Active |
Representations | MELISSA H. POWERS, ESQ., WILLIAM E. HAHN, ESQ. |
Name | LEVINE SURGICAL ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | GALEN OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | FERNANDO R. DIAZ, M. D. |
Role | Appellee |
Status | Active |
Name | Florida Gulf-to-Bay Anesthesiologists Associates, P. A. |
Role | Appellee |
Status | Active |
Name | STEVEN M. LEVINE, M. D. |
Role | Appellee |
Status | Active |
Representations | KAREN S. COX, ESQ., LINDA S. O' CONNOR, ESQ., TROY J. CROTTS, ESQ., MICHAEL R. D' LUGO, ESQ., JEFFREY M. GOODIS, ESQ. |
Name | ST. PETERSBURG GENERAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | BENNETT W. SMITH, M. D. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-25 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded with directions. |
Docket Date | 2016-12-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ WORD |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-12-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 12/15/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A.) |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Denying Extension of Answer Brief ~ Appellee Steven M. Levine's motion to dismiss appeal is granted only to the extent that this appeal is dismissed to the extent that it challenges a cost award against appellee Levine. The appeal shall otherwise proceed. Appellee Levine's motion for extension of time is denied as moot. |
Docket Date | 2016-09-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT' S RESPONSE TO MOTION TO DISMISS APPEAL |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ response to mot to dismiss 10 |
Docket Date | 2016-09-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ FINAL STATUS REPORT |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-09-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-09-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-09-02 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellees shall file a status report upon the resolution of case SC16-620 or by November 30, 2016, whichever is sooner. |
Docket Date | 2016-08-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ SECOND STATUS REPORT |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellee's shall file an updated status report by August 31, 2016. |
Docket Date | 2016-06-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-GRANT MOTION TO ABATE ~ The appellees' motion to abate appeal is granted to the extent that this appeal is stayed pending resolution of proceeding SC16-620 in the Florida Supreme Court. The appellees shall file a status report in this court by June 30, 2016. |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 05/27/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A) |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-04-20 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ MOTION TO ABATE PROCEEDINGS ON APPEAL PENDING AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-04-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE for Appellees, FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A 04/27/16 |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-03-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE FOR Appellees, Steven M. Levine, M.D. and LEVINE SURGICAL ASSOCIATES, P.A. 04/22/16 |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2016-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WILLIAMS |
Docket Date | 2016-03-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14-IB DUE 03/03/16 |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-02-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-02-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order to Supplement Record ~ CM |
Docket Date | 2016-02-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-01-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 02/18/16 |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEVEN M. LEVINE, M. D. |
Docket Date | 2015-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Raymond C. Santa Lucia, Ph. D. |
Docket Date | 2015-11-09 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ Circuit Court Cover Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State