Search icon

EYE WEAR OF STUART, INC.

Company Details

Entity Name: EYE WEAR OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1981 (44 years ago)
Document Number: F33474
FEI/EIN Number 59-2088932
Address: 2090 S E OCEAN BLVD, STUART, FL 34996
Mail Address: 2090 S E OCEAN BLVD, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DAVENPORT, WILLIAM HM.D. Agent 2090 S.E.OCEAN BLVD., STUART, FL 34996

President

Name Role Address
DAVENPORT, WILLIAM HM.D President 2090 SE OCEAN BLVD, STUART, FL 34996

Director

Name Role Address
DAVENPORT, WILLIAM HM.D Director 2090 SE OCEAN BLVD, STUART, FL 34996
GUERRERO, JOHN Director 2090 SE OCEAN BLVD, STUART, FL 34996
KLAUS, NELSON C Director 2090 SE OCEAN BLVD, STUART, FL 34996
CARELLI, MICHAEL Director 2090 SE OCEAN BLVD, STUART, FL 34996

Vice President

Name Role Address
GUERRERO, JOHN Vice President 2090 SE OCEAN BLVD, STUART, FL 34996

Secretary

Name Role Address
CARELLI, MICHAEL Secretary 2090 SE OCEAN BLVD, STUART, FL 34996

Treasurer

Name Role Address
KLAUS, NELSON C Treasurer 2090 SE OCEAN BLVD, STUART, FL 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91039000068 EYE WEAR OF STUART ACTIVE 1991-02-08 2026-12-31 No data 2090 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-01-19 DAVENPORT, WILLIAM HM.D. No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-15 2090 S E OCEAN BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 1990-02-15 2090 S E OCEAN BLVD, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-24 2090 S.E.OCEAN BLVD., STUART, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State