Search icon

LEVINE SURGICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522008CA004400XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D14-5011

Parties

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
RAYMOND C. SANTA LUCIA, PH. D. VS STEVEN M. LEVINE, M. D., ET AL., 2D2015-4901 2015-11-09 Closed
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

Documents

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