Search icon

EYE DOCTORS OPTICAL OUTLET, P.A. - Florida Company Profile

Company Details

Entity Name: EYE DOCTORS OPTICAL OUTLET, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE DOCTORS OPTICAL OUTLET, P.A. 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: 14 Jul 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: J82665
FEI/EIN Number 592816730

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

Address: 5709 JOHNS ROAD, SUITE 1200, TAMPA, FL, 33634, US
Mail Address: 5709 JOHNS ROAD, SUITE 1200, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTICAL OUTLETS 401(K) PLAN 2023 592816730 2024-09-23 EYE DOCTORS OPTICAL OUTLET, P.A 150
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-07-01
Business code 339110
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
EYE DOCTORS OPTICAL OUTLET, INC. RETIREMENT PLAN 2009 592816730 2012-01-26 EYE DOCTORS OPTICAL OUTLET P.A. 186
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-31
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s mailing address 5607 JOHNS RD, TAMPA, FL, 33634
Plan sponsor’s address 5607 JOHNS RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 592816730
Plan administrator’s name EYE DOCTORS OPTICAL OUTLET P.A.
Plan administrator’s address 5607 JOHNS RD, TAMPA, FL, 33634
Administrator’s telephone number 8138853937

Number of participants as of the end of the plan year

Active participants 188
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 121
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-01-26
Name of individual signing ROBERT LEWENSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEWENSON ROBERT N President 5218 E. LONGBOAT BLVD, TAMPA, FL, 33615
LEWENSON ROBERT N Secretary 5218 E. LONGBOAT BLVD, TAMPA, FL, 33615
LEWENSON ROBERT N Treasurer 5218 E. LONGBOAT BLVD, TAMPA, FL, 33615
LEWENSON ROBERT N Director 5218 E. LONGBOAT BLVD, TAMPA, FL, 33615
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900012 EYE DOCTORS OPTICAL OUTLET EXPIRED 2009-01-28 2014-12-31 - 5709 JOHNS ROAD,SUITE 1209, TAMPA, FL, 33634-4315
G09028900013 EYE DOCTORS OPTICAL OUTLETS EXPIRED 2009-01-28 2014-12-31 - 5709 JOHNS ROAD,SUITE 1209, TAMPA, FL, 33634-4315
G09028900014 OPTICAL OUTLETS ACTIVE 2009-01-28 2025-12-31 - 5709 JOHNS ROAD,SUITE 1209, TAMPA, FL, 33634-4315
G94322900025 OPTICAL OUTLET ACTIVE 1994-11-18 2025-12-31 - 5709 JOHNS ROAD, SUITE 1209, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 5709 Jones Road, Suite 1200, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2025-01-22 5709 Jones Road, Suite 1200, Tampa, FL 33634 -
AMENDED AND RESTATEDARTICLES 2023-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-08-17 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-12-23 EYE DOCTORS OPTICAL OUTLET, P.A. -
NAME CHANGE AMENDMENT 1989-02-09 EYE DOCTORS OPTICAL OUTLET, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-23
Amended and Restated Articles 2023-08-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340749324 0420600 2015-06-29 5607 JOHNS RD, TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-29
Emphasis L: EISAOF, N: AMPUTATE
Case Closed 2015-11-18

Related Activity

Type Complaint
Activity Nr 995043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2015-10-02
Abatement Due Date 2015-10-22
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-10-23
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(2): Exit route doors were not free of a device or alarm that could restrict emergency use of the exit route if the device or alarm fails. (a) At the laboratory where the emergency exit door was equipped with a deadbolt that could fail and could prevent employee's evacuation of the building in the case of an emergency on or about 06/29/2015.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2015-10-02
Abatement Due Date 2015-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-23
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: (a) At the laboratory, the emergency action plan was not in writing on or about 06/26/2015.
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2015-10-02
Abatement Due Date 2015-10-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-23
Nr Instances 6
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: (a) At the laboratory, the guards of approximately eight Optek 425 machines were not in place and the belts and the pulleys exposed the operators to a caught in hazard on or about 06/26/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719987705 2020-05-01 0455 PPP 5607 Johns Road,, Tampa, FL, 33634
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700000
Loan Approval Amount (current) 3700000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 491
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3740345.21
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State