Search icon

EYE CENTER, INC.

Company Details

Entity Name: EYE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: F52613
FEI/EIN Number 65-0456365
Address: 2003 CORTEZ RD W, BRADENTON, FL 34207
Mail Address: 2003 CORTEZ RD W, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972670180 2006-11-30 2015-07-16 8312 US HIGHWAY 301 N, SUITE 105, PARRISH, FL, 342198653, US 8312 US HIGHWAY 301 N, SUITE 105, PARRISH, FL, 342198653, US

Contacts

Phone +1 941-776-5770

Authorized person

Name MICHAEL A MACKIE
Role DOCTOR
Phone 9417765770

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OB2374
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE CENTER, INC. 401(K) PLAN 2023 650456365 2024-09-06 EYE CENTER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207
EYE CENTER, INC. 401(K) PLAN 2022 650456365 2023-07-07 EYE CENTER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207
EYE CENTER, INC. 401(K) PLAN 2021 650456365 2022-07-22 EYE CENTER, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207
EYE CENTER, INC. 401(K) PLAN 2020 650456365 2021-07-28 EYE CENTER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207

Plan administrator’s name and address

Administrator’s EIN 810733839
Plan administrator’s name FIDUCIARY SHIELD
Plan administrator’s address 2328 MANATEE AVENUE WEST, SUITE 100, BRADENTON, FL, 34205
Administrator’s telephone number 9417614015
EYE CENTER, INC. 401(K) PLAN 2019 650456365 2020-07-29 EYE CENTER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207
EYE CENTER, INC. 401(K) PLAN 2018 650456365 2019-07-26 EYE CENTER, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207
EYE CENTER, INC. 401(K) PLAN 2017 650456365 2018-07-26 EYE CENTER, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-15
Business code 621320
Sponsor’s telephone number 9417562020
Plan sponsor’s address 2003 CORTEZ RD W, BRADENTON, FL, 34207

Agent

Name Role Address
THOMAS W. HARRISON, ESQUIRE Agent 1206 MANATEE AVENUE WEST, BRADENTON, FL 34205

Director

Name Role Address
MACKIE, MICHAEL A, Dr. Director 819 35TH AVE DR W, PALMETTO, FL 34221
MACKIE, SARAH S, Dr. Director 819 35TH AVE DR W, PALMETTO, FL 34221
Easterling, Madison A Director 3611 2nd Ave West, Bradenton, FL 34205

President

Name Role Address
MACKIE, MICHAEL A, Dr. President 819 35TH AVE DR W, PALMETTO, FL 34221

Vice President

Name Role Address
MACKIE, SARAH S, Dr. Vice President 819 35TH AVE DR W, PALMETTO, FL 34221

Secretary

Name Role Address
Laudicina, Paige G, Dr. Secretary 2416 Landings Cr, Bradenton, FL 34209

Treasurer

Name Role Address
Laudicina, Brad S, Dr. Treasurer 2416 Landings Cr, Bradenton, FL 34209

Events

Event Type Filed Date Value Description
AMENDMENT 2010-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 1206 MANATEE AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2010-01-15 THOMAS W. HARRISON, ESQUIRE No data
REINSTATEMENT 1993-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-11-16 2003 CORTEZ RD W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 1987-11-16 2003 CORTEZ RD W, BRADENTON, FL 34207 No data
NAME CHANGE AMENDMENT 1986-10-24 EYE CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State