Search icon

DOCTOR'S OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: DOCTOR'S OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S OPTICAL, INC. 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: 30 Jul 1981 (44 years ago)
Date of dissolution: 27 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: 696721
FEI/EIN Number 592129547

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

Address: 2175 20TH ST., SUITE C, VERO BEACH, FL, 32960
Mail Address: 2175 20TH ST., SUITE C, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN BETTE President 2056 80TH AVE., VERO BEACH, FL, 32966
KIPP CYNTHIA L Vice President 2175 20TH STREET, VERO BEACH, FL, 32960
CHAMBERLAIN BETTE Agent 2175 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 2175 20TH STREET, SUITE C, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 2175 20TH ST., SUITE C, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2009-04-01 2175 20TH ST., SUITE C, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2001-05-01 CHAMBERLAIN, BETTE -

Documents

Name Date
Voluntary Dissolution 2010-05-27
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State