Search icon

JOHN BATISTA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN BATISTA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BATISTA, 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: 19 Jul 1990 (35 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: L87959
FEI/EIN Number 593022615

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

Address: 443 MARINER BLVD., SPRING HILL, FL, 34609, US
Mail Address: 443 MARINER BLVD., SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN BATISTA, M.D., P.A. 401(K) PLAN 2018 593022615 2019-01-30 JOHN BATISTA, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2018 593022615 2019-01-30 JOHN BATISTA, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. 401(K) PLAN 2017 593022615 2018-09-12 JOHN BATISTA, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2017 593022615 2018-08-23 JOHN BATISTA, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2016 593022615 2018-01-31 JOHN BATISTA, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. 401(K) PLAN 2016 593022615 2018-01-31 JOHN BATISTA, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. 401(K) PLAN 2015 593022615 2016-09-26 JOHN BATISTA, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2015 593022615 2016-09-26 JOHN BATISTA, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. DEFINED BENEFIT PENSION PLAN AND TRUST 2014 593022615 2015-10-06 JOHN BATISTA, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature
JOHN BATISTA, M.D., P.A. 401(K) PLAN 2014 593022615 2015-10-06 JOHN BATISTA, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 3526661300
Plan sponsor’s address 445 MARINER BOULEVARD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing JOHN BATISTA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BATISTA JOHN Director 443 MARINER BLVD, SPRING HILL, FL, 34609
Batista Susan D mgr 443 MARINER BLVD., SPRING HILL, FL, 34609
BATISTA, JOHN, M.D. Agent 443 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 443 MARINER BLVD., SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-03-20 443 MARINER BLVD., SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 443 MARINER BLVD., SPRING HILL, FL 34609 -

Court Cases

Title Case Number Docket Date Status
Stephanie Passafume, Appellant(s), v. Shifa Healthcare Holdings, LLC, John Batista M.D., Individually, John Batista, M.D., P.A., Phoenix American Medical, LLC and Kelle Degroat, Appellee(s). 5D2023-2472 2023-08-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-805

Parties

Name Stephanie Passafume
Role Appellant
Status Active
Representations Scott L. Terry, Christopher D. Gray, Wolfgang M. Florin
Name SHIFA HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Representations Patrick H. Gonyea, Scott A. Frick, Margaret Mevers
Name JOHN BATISTA, M.D., P.A.
Role Appellee
Status Active
Name Kelle Degroat
Role Appellee
Status Active
Name John Batista
Role Appellee
Status Active
Name PHOENIX AMERICAN MEDICAL, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; MOT DENIED AS MOOT
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice
Description Notice OF WITHDRAWING MOTION FOR REHEARING, ETC.
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response; DENIED AS MOOT PER 10/2 ORDER
On Behalf Of Stephanie Passafume
Docket Date 2024-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc Or Certification - WITHDRAWN PER 9/20 NOTICE
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-08-23
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 995 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephanie Passafume
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/3
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Stephanie Passafume
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Stephanie Passafume
Docket Date 2023-08-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2023-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/11 ORDER
On Behalf Of Stephanie Passafume
Docket Date 2023-08-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Stephanie Passafume
Docket Date 2023-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Stephanie Passafume
Docket Date 2023-08-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2023-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephanie Passafume
Docket Date 2023-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/2023
On Behalf Of Stephanie Passafume
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State