Search icon

NEWSOM EYE & LASER CENTER, INC.

Company Details

Entity Name: NEWSOM EYE & LASER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2001 (24 years ago)
Document Number: P01000028730
FEI/EIN Number 651098324
Mail Address: 13904 N DALE MABRY HIGHWAY, STE 200, TAMPA, FL, 33618, US
Address: 13904 N DALE MABRY HWY, STE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548030661 2024-01-09 2024-01-09 13904 N DALE MABRY HWY STE 200, TAMPA, FL, 336182446, US 2521 NW 41ST ST, GAINESVILLE, FL, 326066630, US

Contacts

Phone +1 813-908-2020
Fax 8139082133
Phone +1 352-377-7733

Authorized person

Name STACY NEWSOM
Role CFO
Phone 8139082020

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWSOM EYE & LASER CENTER 401(K) PLAN 2023 651098324 2024-09-19 NEWSOM EYE & LASER CENTER 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2022 651098324 2023-06-21 NEWSOM EYE & LASER CENTER 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2021 651098324 2022-06-29 NEWSOM EYE & LASER CENTER 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2020 651098324 2021-05-11 NEWSOM EYE & LASER CENTER 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2019 651098324 2020-05-27 NEWSOM EYE & LASER CENTER 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-27
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2018 651098324 2019-06-25 NEWSOM EYE & LASER CENTER 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2017 651098324 2018-07-12 NEWSOM EYE & LASER CENTER 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing KANDY REED
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2016 651098324 2017-07-12 NEWSOM EYE & LASER CENTER 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971698
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing STACY NEWSOM
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2015 651098324 2016-07-20 NEWSOM EYE & LASER CENTER 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971673
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing STACY NEWSOM
Valid signature Filed with authorized/valid electronic signature
NEWSOM EYE & LASER CENTER 401(K) PLAN 2014 651098324 2015-05-22 NEWSOM EYE & LASER CENTER 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621320
Sponsor’s telephone number 8133971673
Plan sponsor’s address 13904 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing CYNTHIA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-22
Name of individual signing CYNTHIA O'BRIEN
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
Walls Amanda L Agent 225 East Lemon Street, Lakeland, FL, 33801

President

Name Role Address
NEWSOM THOMAS HMD President 13904 N DALE MABRY HWY, STE 200, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039101 EYE ASSOCIATES OF GAINESVILLE ACTIVE 2024-03-19 2029-12-31 No data 2521 NW 41ST STREET, GAINESVILLE, FL, 32606
G22000121108 HERNANDO EYE INSTITUTE ACTIVE 2022-09-26 2027-12-31 No data 14543 CORTEZ BLVD, BROOKSVILLE, FL, 34613
G13000044974 PEDIATRICS OF OPHTHALMOLOGY ACTIVE 2013-05-10 2028-12-31 No data 3115 W SWANN AVE, TAMPA, FL, 33609
G13000042940 CHILDREN'S EYE CLINIC, GIACOMO S. GUGGINO, M.D., P.A. ACTIVE 2013-05-03 2028-12-31 No data 3115 W SWANN AVE, TAMPA, FL, 33609
G13000042862 GUGGINO FAMILY EYE CENTER ACTIVE 2013-05-03 2028-12-31 No data 13904 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33618
G13000042939 GUGGINO EYE CENTER ACTIVE 2013-05-03 2028-12-31 No data 3115 W SWANN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 Walls, Amanda L. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 225 East Lemon Street, Suite 300, Lakeland, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 13904 N DALE MABRY HWY, STE 200, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2017-02-24 13904 N DALE MABRY HWY, STE 200, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000634437 TERMINATED 09-CC-034150 13TH JUD CIR HILLS CO CIV DIV 2013-03-14 2018-03-29 $29722.65 MEDICAL ARTS CONDOMINIUM ASSOCIATION, INC., 4710 N. HABANA AVENUE, TAMPA, FL 33614

Court Cases

Title Case Number Docket Date Status
NEWSOM EYE & LASER CENTER, INC. AND NEWSOM SURGERY CENTER OF SEBRING, L L C VS TOWER HILL PRIME INSURANCE CO. 2D2021-0900 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
20-CA-132

Parties

Name NEWSOM EYE & LASER CENTER, INC.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ., E. BLAKE PAUL, ESQ.
Name NEWSOM SURGERY CENTER OF SEBRING, L L C
Role Appellant
Status Active
Name TOWER HILL PRIME INSURANCE CO.
Role Appellee
Status Active
Representations GARY I. KHUTORSKY, ESQ., STEPHANIE H. CARLTON, ESQ.
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of NEWSOM EYE & LASER CENTER, INC.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/2/21
On Behalf Of NEWSOM EYE & LASER CENTER, INC.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 7/2/21
On Behalf Of NEWSOM EYE & LASER CENTER, INC.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of TOWER HILL PRIME INSURANCE CO.
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WARD, 560 PGS.
On Behalf Of HIGHLANDS CLERK
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEWSOM EYE & LASER CENTER, INC.
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-03-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEWSOM EYE & LASER CENTER, INC.
GIACOMO S. GUGGINO, M. D. VS NEWSOM EYE & LASER CENTER, INC., ET AL 2D2013-3143 2013-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-21655

Parties

Name GIACOMO S. GUGGINO, M. D.
Role Appellant
Status Active
Representations MATIAS BLANCO, JR., ESQ.
Name NEWSOM EYE & LASER CENTER, INC.
Role Appellee
Status Active
Representations DAVID M. CARR, ESQ., Joseph H. Varner, I I I, Esq., KELLY A. OVERFIELD, ESQ., ROBERT V. WILLIAMS, ESQ.
Name DAWN R. BHASIN, M. D.
Role Appellee
Status Active
Name CHILDREN'S EYE CLINIC
Role Appellee
Status Active
Name JUDITH GUGGINO
Role Appellee
Status Active
Name G. S. GUGGINO FAMILY, L L L P
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order reclassifying or re-designating proceedings as being from a final order
On Behalf Of GIACOMO S. GUGGINO, M. D.
Docket Date 2013-07-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2013-07-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GIACOMO S. GUGGINO, M. D.
Docket Date 2013-10-22
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of GIACOMO S. GUGGINO, M. D.
Docket Date 2013-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/CMc-reclassify appeal
Docket Date 2013-08-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to reclassify appeal
On Behalf Of NEWSOM EYE & LASER CENTER
Docket Date 2013-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdrawing motion to dismiss appeal
Docket Date 2013-07-24
Type Notice
Subtype Notice
Description Notice ~ of w/d of motion to dismiss
On Behalf Of NEWSOM EYE & LASER CENTER
Docket Date 2013-07-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NEWSOM EYE & LASER CENTER
Docket Date 2013-07-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (CM)
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIACOMO S. GUGGINO, M. D.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State