Entity Name: | TOTAL EYE CARE SURGERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jun 1998 (27 years ago) |
Document Number: | P98000049976 |
FEI/EIN Number | 593519147 |
Address: | 640 S LAKE ST, LEESBURG, FL, 34748, US |
Mail Address: | 640 S LAKE ST, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598791105 | 2006-06-24 | 2015-11-12 | 640 S LAKE ST, LEESBURG, FL, 347485927, US | 640 S LAKE ST, LEESBURG, FL, 347485927, US | |||||||||||||||||||||||||
|
Phone | +1 352-728-1952 |
Authorized person
Name | MICHAEL PENNACHIO |
Role | PRESIDENT |
Phone | 3527281717 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BCBS |
Number | 68S |
State | FL |
Issuer | 490004453 |
Number | MCARE RR |
State | FL |
Name | Role | Address |
---|---|---|
Pennachio Michael PMD | Agent | 640 S LAKE ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
PENNACHIO MICHAEL PM.D. | Director | 640 S LAKE ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
Vitrano Laura A | Admi | 640 S LAKE ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-07 | Pennachio, Michael P, MD | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 640 S LAKE ST, 101, LEESBURG, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 640 S LAKE ST, 101, LEESBURG, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 640 S LAKE ST, 101, LEESBURG, FL 34748 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State