Search icon

MARION RADIOLOGY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: MARION RADIOLOGY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION RADIOLOGY CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V56758
FEI/EIN Number 593179352

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

Address: 1704 SW 29TH ST, OCALA, FL, 34471, US
Mail Address: 1704 SW 29TH ST, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871711648 2007-04-24 2020-08-22 2627 SE 14TH ST, OCALA, FL, 344714711, US 2627 SE 14TH ST, OCALA, FL, 344714711, US

Contacts

Phone +1 352-237-4133

Authorized person

Name SHELDON L KATANICK
Role PRESIDENT
Phone 3522374133

Taxonomy

Taxonomy Code 2085D0003X - Diagnostic Neuroimaging (Radiology) Physician
License Number OS1733
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KATANICK SHELDON LDr. President 1704 SW 29TH ST, OCALA, FL, 34471
KATANICK SHELDON LDr. Secretary 1704 SW 29TH ST, OCALA, FL, 34471
KATANICK SHELDON LDr. Treasurer 1704 SW 29TH ST, OCALA, FL, 34471
KATANICK SHELDON LDr. Director 1704 SW 29TH ST, OCALA, FL, 34471
KATANICK SHELDON L Agent 1704 SW 29TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1704 SW 29TH ST, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2010-01-05 KATANICK, SHELDON L -

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 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State