Search icon

OCALA EYE, P.A. - Florida Company Profile

Company Details

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

OCALA EYE, 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: 05 Nov 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2009 (15 years ago)
Document Number: 603201
FEI/EIN Number 591363248

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

Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
Mail Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA EYE P.A. CAFETERIA PLAN 2010 591363248 2011-11-14 OCALA EYE, P.A. 128
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1991-01-01
Business code 621320
Sponsor’s telephone number 3526225183
Plan sponsor’s mailing address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474
Plan sponsor’s address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591363248
Plan administrator’s name OCALA EYE, P.A.
Plan administrator’s address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474
Administrator’s telephone number 3526225183

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2011-11-14
Name of individual signing MICHAEL MORRIS
Valid signature Filed with authorized/valid electronic signature
OCALA EYE P.A. CAFETERIA PLAN 2010 591363248 2011-10-13 OCALA EYE, P.A. 126
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1991-01-01
Business code 621320
Sponsor’s telephone number 3526225183
Plan sponsor’s mailing address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474
Plan sponsor’s address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591363248
Plan administrator’s name OCALA EYE, P.A.
Plan administrator’s address 3130 S.W. 32ND AVENUE, OCALA, FL, 34474
Administrator’s telephone number 3526225183

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL MORRIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORRIS MICHAEL Dr. Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
SAMY CHANDER NDr. President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
Polack Peter JDr. Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
Armstrong Jodie ADr. Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
ElMallah Mohommed KDr. Secretary 4414 SW COLLEGE ROAD, OCALA, FL, 34474
Ahmed Hina Dr. Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
SAMY CHANDER NDr. Agent 4414 SW COLLEGE ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2019-04-22 SAMY, CHANDER N, Dr. -
AMENDMENT 2009-12-03 - -
NAME CHANGE AMENDMENT 2001-10-15 OCALA EYE, P.A. -
NAME CHANGE AMENDMENT 1994-08-08 OCALA EYE SURGEONS, P.A. -
NAME CHANGE AMENDMENT 1991-10-28 OCALA EYE SURGEONS, SCHWENK, JANK, DEATON, WARREN & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1990-09-05 OCALA EYE SURGEONS, SCHWENK, JANK & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1985-07-01 OCALA EYE SURGEONS, SMITH, SCHWENK & ASSOCIATES,P.A. -

Court Cases

Title Case Number Docket Date Status
KAREN L. DENNEHY VS VISHWANATH SRINAGESH, OCALA EYE, P.A., AND OCALA EYE SURGICAL CENTER, INC. 5D2022-0287 2022-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-63

Parties

Name Karen L. Dennehy
Role Appellant
Status Active
Representations Dock A. Blanchard
Name Ocala Eye Surgical Center, Inc.
Role Appellee
Status Active
Name Vishwanath Srinagesh
Role Appellee
Status Active
Representations Stacey J. Carlisle, Thomas E. Dukes, III
Name OCALA EYE, P.A.
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-07-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-06-24
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
On Behalf Of Karen L. Dennehy
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Karen L. Dennehy
Docket Date 2022-06-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED REQUEST FOR OA
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ SEE AMENDED REQUEST
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karen L. Dennehy
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karen L. Dennehy
Docket Date 2022-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 65 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/2; IB W/IN 20 DYS
Docket Date 2022-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Karen L. Dennehy
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 297 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-02-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Stacey J. Carlisle 0085548
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vishwanath Srinagesh
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/28/22
On Behalf Of Karen L. Dennehy
Docket Date 2022-02-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dock A. Blanchard 0172170
On Behalf Of Karen L. Dennehy

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State