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 |
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 | |||||||||||||||||
|
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 |
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 |
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 | - |
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 | 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