Entity Name: | CELESTINO SANTI, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELESTINO SANTI, D.O., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P96000008896 |
FEI/EIN Number |
593086171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 E Burleigh Blvd, TAVARES, FL, 32778, US |
Mail Address: | 1300 E Burleigh Blvd, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTI CELESTINO D | Director | 1300 E Burleigh Blvd, TAVARES, FL, 32778 |
SANTI CELESTINO D | Agent | 1300 E Burleigh Blvd, TAVARES, FL, 32778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042976 | SANTI INTERNAL MEDICINE | EXPIRED | 2018-04-03 | 2023-12-31 | - | 1300 E BURLEIGH BLVD, TAVARES, FL, 32778 |
G17000001410 | PROMPT PRIMARY CARE & CARDIOVASCULAR EXCELLENCE OF TAVARES | EXPIRED | 2017-01-04 | 2022-12-31 | - | 2020 NIGHTINGALE LN, TAVARES, FL, 32778 |
G17000001412 | PROMPT PRIMARY CARE & CARDIOVASCULAR EXCELLENCE OF WILLISTON | EXPIRED | 2017-01-04 | 2022-12-31 | - | 2020 NIGHTINGALE LN, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 1300 E Burleigh Blvd, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 1300 E Burleigh Blvd, TAVARES, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 1300 E Burleigh Blvd, TAVARES, FL 32778 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | SANTI, CELESTINO D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000468800 | TERMINATED | 2013 CA 2897 | LAKE COUNTY CIRCUIT COURT | 2014-02-10 | 2019-04-30 | $23,395.21 | SMALLWOOD SIGN COMPANY, INC., P.O. BOX 1082, TAVARES, FL 32778 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER LASHOMB, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAULETTE CRANDALL, AND TYLER SMITHEY VS LEESBURG REGIONAL MEDICAL CENTER, INC., D/B/A LEESBURG REGIONAL MEDICAL CENTER, MARION RADIOLOGY CENTER, P.A., D/B/A MARION RADIOLOGY CENTER, SHELDON L. KATANICK, D.O., ET AL. | 5D2016-0977 | 2016-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNIFER LASHOMB |
Role | Petitioner |
Status | Active |
Representations | Maria D. Tejedor, SUSAN W. FOX |
Name | TYLER SMITHEY |
Role | Petitioner |
Status | Active |
Name | ESTATE OF PAULETTE CRANDALL |
Role | Petitioner |
Status | Active |
Name | KIM BALOGH, P.C.C. |
Role | Respondent |
Status | Active |
Name | GEORGE E. KAINZ, M.D. |
Role | Respondent |
Status | Active |
Name | CELESTINO SANTI, D.O., P.A. |
Role | Respondent |
Status | Active |
Name | LEESBURG REGIONAL MEDICAL |
Role | Respondent |
Status | Active |
Representations | CLAY H. COWARD, JANET W. ADAMS, Michael R. D'Lugo, John D. Jopling, ANDREW M. BROWN, Art C. Young, ERIC PAUL GIBBS, Christopher J. Steinhaus |
Name | CHRISTOPHER RODGERS, M.D. |
Role | Respondent |
Status | Active |
Name | MARION RADIOLOGY CENTER, P.A. |
Role | Respondent |
Status | Active |
Name | SHELDON L. KATANICK, D.O. |
Role | Respondent |
Status | Active |
Name | GREGORY OHLRICH, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Mark J. Hill |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-04-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-04 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-04-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LEESBURG REGIONAL MEDICAL |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LEESBURG REGIONAL MEDICAL |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 3/22/16 |
On Behalf Of | JENNIFER LASHOMB |
Docket Date | 2016-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State