Search icon

PETER J. CASELLA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PETER J. CASELLA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER J. CASELLA, M.D., 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: 04 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L34605
FEI/EIN Number 592980399

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 205 PARK PLACE DRIVE, KISSIMMEE, FL, 34741, US
Mail Address: 6270 INDIAN MEADOW STREET, ORLANDO, FL, 32819, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASELLA PETER J Director 6720 INDIAN MEADOW DRIVE, ORLANDO, FL, 32819
CHRISTOPHER, DONALD E. Agent 390 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-06 205 PARK PLACE DRIVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-12 205 PARK PLACE DRIVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1990-07-24 CHRISTOPHER, DONALD E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000577513 LAPSED 10-CA-2555 RC 9TH JUD CIRCUIT OSCEOLA COUNTY 2012-09-04 2017-09-04 $173,042.07 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101

Court Cases

Title Case Number Docket Date Status
PETER J. CASELLA, M.D. AND PETER J. CASELLA, M.D., P.A. VS GRISSELYS ALVAREZ AND JAVIER BAEZ 5D2016-3479 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2005-CA-1620-MP

Parties

Name PETER J. CASELLA, M.D.
Role Appellant
Status Active
Representations John W. Bocchino, Dinah S. Stein
Name PETER J. CASELLA, M.D., P.A.
Role Appellant
Status Active
Name JAVIER BAEZ
Role Appellee
Status Active
Name GRISSELYS ALVAREZ
Role Appellee
Status Active
Representations Ronald S. Gilbert, David J. Sales
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 12/19 MOT TO STAY IS MOOT
Docket Date 2017-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of GRISSELYS ALVAREZ
Docket Date 2017-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER J. CASELLA, M.D.
Docket Date 2016-12-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 2/3.
Docket Date 2016-12-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND NOTICE OF SETTLEMENT; MOOT PER 1/11 ORDER
On Behalf Of PETER J. CASELLA, M.D.
Docket Date 2016-10-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of GRISSELYS ALVAREZ
Docket Date 2016-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-10-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE NOT PAID
On Behalf Of GRISSELYS ALVAREZ
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of PETER J. CASELLA, M.D.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL PROVIDE A STATEMENT...
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/16
On Behalf Of PETER J. CASELLA, M.D.

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State