Entity Name: | R.J.'S OPHTHALMIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J.'S OPHTHALMIC SERVICES, 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: | 15 May 1989 (36 years ago) |
Document Number: | K88146 |
FEI/EIN Number |
650117180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8008 11th Ave NW, BRADENTON, FL, 34209, US |
Mail Address: | 8008 11th Ave NW, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSCHEL JANICE J | President | 8008 11th Ave NW, BRADENTON, FL, 34209 |
HERSCHEL JANICE J | Agent | 8008 11th Ave NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | HERSCHEL, JANICE J | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 8008 11th Ave NW, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 8008 11th Ave NW, BRADENTON, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 8008 11th Ave NW, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State