Search icon

CELESTINO SANTI, D.O., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001161

Parties

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

Documents

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