Search icon

AKER KASTEN EYE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AKER KASTEN EYE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKER KASTEN EYE CENTER, 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: 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: 30 Sep 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: J35572
FEI/EIN Number 592718647

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

Address: 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432
Mail Address: 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053475590 2006-12-20 2009-02-12 AKER KASTEN EYE CENTER, 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US AKER KASTEN EYE CENTER, 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432, US

Contacts

Phone +1 561-338-7722
Fax 5618861033

Authorized person

Name MRS. KIM HARRINGTON
Role ADMINISTRATOR
Phone 5613387722

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2023 592718647 2024-05-23 AKER KASTEN EYE CENTER, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2022 592718647 2023-06-13 AKER KASTEN EYE CENTER, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2021 592718647 2022-06-24 AKER KASTEN EYE CENTER, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2020 592718647 2021-08-30 AKER KASTEN EYE CENTER, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2019 592718647 2020-07-01 AKER KASTEN EYE CENTER, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature
AKER KASTEN EYE CENTER, INC. 401(K) PLAN 2018 592718647 2019-03-26 AKER KASTEN EYE CENTER, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 621320
Sponsor’s telephone number 5613387722
Plan sponsor’s address 1445 NW BOCA RATON BLVD., BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing ALAN AKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AKER ALAN B Manager 3649 N OCEAN BLVD, GULFSTREAM, FL, 33483
KASTEN ANN G Manager 3649 N OCEAN BLVD, GULFSTREAM, FL, 33483
AKER ALAN B Agent 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069416 AKER KASTEN SURGICAL EYE CENTER ACTIVE 2010-07-28 2025-12-31 - 1445 NW BOCA RATON BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-11-15 AKER KASTEN EYE CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 1445 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 1445 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2005-01-12 1445 NW BOCA RATON BLVD, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2001-05-14 AKER KASTEN VISION & LASER CENTER, INC. -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-12-23 AKER-KASTEN CATARACT AND LASER INSTITUTE, INC. -
REGISTERED AGENT NAME CHANGED 1991-06-20 AKER, ALAN B -

Court Cases

Title Case Number Docket Date Status
THOMAS FARESE, Appellant(s) v. ALAN B.AKER, M.D., and AKER KASTEN EYE CENTER, INC., Appellee(s). 4D2024-1159 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013575X

Parties

Name Thomas Farese
Role Appellant
Status Active
Name Alan B. Aker, M.D.
Role Appellee
Status Active
Representations James L. White, David Dunham
Name AKER KASTEN EYE CENTER, INC.
Role Appellee
Status Active
Representations James L. White, David Dunham
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's May 8, 2024 "Notice of Withdrawal of Notice and Appeal from Order Granting Entitlement to Attorney Fees" is treated as a notice of voluntary dismissal and is granted. This case is dismissed.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
THOMAS FARESE, Appellant(s) v. ALAN B. AKER, M.D. and AKER KASTEN EYE CENTER, INC., Appellee(s). 4D2024-0454 2024-02-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013575

Parties

Name Thomas Farese
Role Appellant
Status Active
Representations Adam Jeffrey Richardson, Bard Daniel Rockenbach
Name Alan B. Aker, M.D.
Role Appellee
Status Active
Representations James L. White, David Dunham, Dinah Stein
Name AKER KASTEN EYE CENTER, INC.
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 5, 2024
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Alan B. Aker, M.D.
Docket Date 2024-10-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 5, 2024
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Alan B. Aker, M.D.
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO October 4, 2024.
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 31, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 5, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 31, 2024.
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 1, 2024.
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Thomas Farese
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Farese
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alan B. Aker, M.D.
Docket Date 2024-04-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO May 31, 2024.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Thomas Farese
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Farese
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,111 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Thomas Farese
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alan B. Aker, M.D.
View View File
Docket Date 2024-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Alan B. Aker, M.D.
Docket Date 2024-12-02
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 27, 2024 order is amended as follows: ORDERED that Appellees' November 26, 2024 motion for extension of time is granted in part, and Appellees shall serve the answer brief within ten (10) days from the current due date. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 26, 2024 motion for extension of time is granted in part, and Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
THOMAS FARESE, Appellant(s) v. ALAN B. AKER, M.D., et al., Appellee(s) 4D2023-1946 2023-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013575

Parties

Name Thomas Farese
Role Appellant
Status Active
Name Alan B. Aker, M.D.
Role Appellee
Status Active
Representations David Corey Dunham, James L. White
Name AKER-KASTEN LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name AKER KASTEN EYE CENTER, INC.
Role Appellee
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Motion to Stay and Granting Motion to Strike
View View File
Docket Date 2023-10-18
Type Order
Subtype Order Striking Filing
Description Order - Filing Stricken as Unauthorized
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Thomas Farese
Docket Date 2023-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of Thomas Farese
Docket Date 2023-10-27
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-10-06
Type Order
Subtype Order to File Response
Description Order Appellee to File Response
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Alan B. Aker, M.D.
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alan B. Aker, M.D.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas Farese
Docket Date 2023-09-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-09-15
Type Record
Subtype Appendix to Initial Brief
Description Corrected Appendix to Initial Brief
On Behalf Of Thomas Farese
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s September 5, 2023 motion for extension of time to file a corrected initial brief and appendix is granted. Appellant may file the corrected initial brief and appendix on or before September 14, 2023.
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas Farese
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Thomas Farese
Docket Date 2023-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Farese
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Farese
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-17
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
On Behalf Of Alan B. Aker, M.D.
View View File
Docket Date 2023-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alan B. Aker, M.D.
Docket Date 2023-10-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404477108 2020-04-14 0455 PPP 1445 NW Boaca Raton Blvd, BOCA RATON, FL, 33432
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545500
Loan Approval Amount (current) 545500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 54
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550167.06
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State