Search icon

LAGS SPINE AND SPORTSCARE MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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