Entity Name: | LAGS SPINE AND SPORTSCARE MEDICAL CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Oct 2019 (5 years ago) |
Date of dissolution: | 08 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2021 (4 years ago) |
Document Number: | F19000004849 |
FEI/EIN Number |
861074782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5302 1st Street, BRADENTON, FL, 34203, US |
Mail Address: | 206 E. OCEAN AVE., LOMPOC, CA, 93436 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | CALIFORNIA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1912460874 | 2019-04-08 | 2019-04-08 | 218 N I ST, LOMPOC, CA, 934360909, US | 5701 21ST AVE W STE 3, BRADENTON, FL, 342095605, US | |||||||||||||
|
Phone | +1 805-928-7361 |
Authorized person
Name | AMY DAMATO |
Role | CONTRACTS MANAGER |
Phone | 8052643388 |
Taxonomy
Taxonomy Code | 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LAGATTUTA FRANCIS P | Chairman | 218 NORTH I STREET, LOMPOC, CA, 93436 |
LAGATTUTA FRANCIS P | President | 218 NORTH I STREET, LOMPOC, CA, 93436 |
LAGATTUTA FRANCIS P | Secretary | 218 NORTH I STREET, LOMPOC, CA, 93436 |
LAGATTUTA FRANCIS P | Treasurer | 218 NORTH I STREET, LOMPOC, CA, 93436 |
LAGATTUTA FRANCIS P | Vice President | 218 NORTH I STREET, LOMPOC, CA, 93436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116626 | LAGS MEDICAL CENTERS | EXPIRED | 2019-10-29 | 2024-12-31 | - | 163 S. FAIRLANE AVE., ELMHURST, IL, 60126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-08 | 5302 1st Street, BRADENTON, FL 34203 | - |
REGISTERED AGENT CHANGED | 2021-07-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 5302 1st Street, BRADENTON, FL 34203 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-07-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-21 |
Foreign Profit | 2019-10-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State