Search icon

BROWARD EYE CENTER, INC. - Florida Company Profile

Company Details

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

BROWARD 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: 28 Dec 1989 (35 years ago)
Document Number: L39928
FEI/EIN Number 650163040

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

Address: C/O DR. CLAYTON M. BERGER, 201 SE 14TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: C/O DR. CLAYTON M. BERGER, 201 SE 14TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER CLAYTON MDr. President C/O DR. CLAYTON M. BERGER, FORT LAUDERDALE, FL, 33316
BERGER, CLAYTON M. DR. Agent 201 SE 14TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 C/O DR. CLAYTON M. BERGER, 201 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-03-18 C/O DR. CLAYTON M. BERGER, 201 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-05 201 SE 14TH STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State