Search icon

PRECISION EYE CARE LTD. CORPORATION - Florida Company Profile

Company Details

Entity Name: PRECISION EYE CARE LTD. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F07000000827
FEI/EIN Number 202466107

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

Address: 46 Sugar Cove rd, Santa Rosa beach, FL, 32459, US
Mail Address: 46 Sugar Cove Rd, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639393150 2007-04-13 2020-08-22 194 CARSON OAKS LN, SANTA ROSA BEACH, FL, 324597158, US 1621 MAIN ST, WALMART VISION CENTER, CHIPLEY, FL, 324285992, US

Contacts

Phone +1 850-502-9575
Phone +1 850-638-3214

Authorized person

Name DR. KORRIE LYNN LALIM
Role OWNER
Phone 8505029575

Taxonomy

Taxonomy Code 152WC0802X - Corneal and Contact Management Optometrist
License Number OPC 3910
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PERSONAL NPI
Number 1932201878

Key Officers & Management

Name Role Address
LALIM KORRIE Chairman 46 Sugar Cove rd, Santa Rosa beach, FL, 32459
LALIM KORRIE Agent 46 Sugar Cove rd, Santa Rosa beach, FL, 32459

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-21 46 Sugar Cove rd, Santa Rosa beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 46 Sugar Cove rd, Santa Rosa beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 46 Sugar Cove rd, Santa Rosa beach, FL 32459 -
PENDING REINSTATEMENT 2013-02-22 - -
REINSTATEMENT 2013-02-21 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-08-27
Foreign Profit 2007-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State