Search icon

TOTAL EYE CARE SURGERY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL EYE CARE SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL EYE CARE SURGERY CENTER, INC. 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: 02 Jun 1998 (27 years ago)
Document Number: P98000049976
FEI/EIN Number 593519147

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

Address: 640 S LAKE ST, LEESBURG, FL, 34748, US
Mail Address: 640 S LAKE ST, LEESBURG, FL, 34748, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNACHIO MICHAEL PM.D. Director 640 S LAKE ST, LEESBURG, FL, 34748
Vitrano Laura A Admi 640 S LAKE ST, LEESBURG, FL, 34748
Pennachio Michael PMD Agent 640 S LAKE ST, LEESBURG, FL, 34748

National Provider Identifier

NPI Number:
1598791105

Authorized Person:

Name:
MICHAEL PENNACHIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CONVERSION 2025-05-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000236264. CONVERSION NUMBER 500000268815
REGISTERED AGENT NAME CHANGED 2020-01-07 Pennachio, Michael P, MD -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 640 S LAKE ST, 101, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-02-27 640 S LAKE ST, 101, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 640 S LAKE ST, 101, LEESBURG, FL 34748 -

Court Cases

Title Case Number Docket Date Status
CRAIG D. FISHMAN VS MICHAEL P. PENNACHIO, INDIVIDUALLY, AND TOTAL EYE CARE SURGERY CENTER, INC. 5D2019-3091 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-1433

Parties

Name CRAIG D. FISHMAN
Role Appellant
Status Active
Representations CHRISTOPHER R. ZAPALSKI
Name TOTAL EYE CARE SURGERY CENTER, INC.
Role Appellee
Status Active
Name MICHAEL P. PENNACHIO
Role Appellee
Status Active
Representations John M. Brennan
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of CRAIG D. FISHMAN
Docket Date 2019-12-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-12-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of CRAIG D. FISHMAN
Docket Date 2019-12-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CRAIG D. FISHMAN
Docket Date 2019-11-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CRAIG D. FISHMAN
Docket Date 2019-10-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER R. ZAPALSKI 586811
On Behalf Of CRAIG D. FISHMAN
Docket Date 2019-10-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN M. BRENNAN 0297951
On Behalf Of MICHAEL P. PENNACHIO
Docket Date 2019-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/19
On Behalf Of CRAIG D. FISHMAN

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39890.00
Total Face Value Of Loan:
39890.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39890.00
Total Face Value Of Loan:
39890.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,890
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,238.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,890
Jobs Reported:
12
Initial Approval Amount:
$39,890
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,134.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,887
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State