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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-01-30 |
Name of individual signing | JOHN BATISTA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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