Search icon

MITTLEMAN EYE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: MITTLEMAN EYE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITTLEMAN EYE 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: 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: 12 Nov 1969 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: 601678
FEI/EIN Number 591277528

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

Address: 2000 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL, 33409, US
Mail Address: 2000 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITTLEMAN DAVID President 2000 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409
GLATTS HUGH Chief Executive Officer 601 UNIVERSITY BLVD, JUPITER, FL, 33458
Glatts Hugh Agent 2000 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053794 THE OPTICAL SHOP AT MITTLEMAN EYE EXPIRED 2014-06-04 2024-12-31 - 2000 PALM BEACH LAKES BLVD, SUITE 400, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 Glatts, Hugh -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 2000 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL 33409 -
CANCEL ADM DISS/REV 2007-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 2000 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2007-11-13 2000 PALM BEACH LAKES BOULEVARD, SUITE 400, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 1994-04-28 MITTLEMAN EYE CENTER, P.A. -
NAME CHANGE AMENDMENT 1983-09-09 FLAGLER EYE GROUP-C.R. BAKER, M.D. AND R.J. SCELFO, M.D., P.A. -
NAME CHANGE AMENDMENT 1976-12-29 FLAGLER EYE GROUP-L. R. TEASDALE, M.D., C. R. BAKER, M.D. AND R. J. SCELFO, M.D., P.A. -
NAME CHANGE AMENDMENT 1974-07-12 FLAGLER EYE GROUP - L. R. TEASDALE, M.D., AND C. R. BAKER, M. D., P. A. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015597000 2020-04-09 0455 PPP 200 Palm Beach Lakes Blvd #400, WEST PALM BEACH, FL, 33409
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490200
Loan Approval Amount (current) 490200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 43
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493236.52
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State