Search icon

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

Company Details

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

EYE DOCTORS OPTICAL OUTLET OF BRADENTON, 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: 08 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 23 Dec 1997 (27 years ago)
Document Number: L41611
FEI/EIN Number 650163481

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

Address: 5607 JOHNS ROAD, TAMPA, FL, 33634
Mail Address: 5607 JOHNS ROAD, TAMPA, FL, 33634
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-BRADENTON/PINELLIS 401K PLAN 2023 650163481 2024-07-25 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
OPTICAL OUTLETS-BRADENTON/PINELLIS 401K PLAN 2022 650163481 2023-07-14 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
OPTICAL OUTLETS-BRADENTON/PINELLIS 401K PLAN 2021 650163481 2022-09-14 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
OPTICAL OUTLETS-BRADENTON/PINELLIS 401K PLAN 2020 650163481 2021-10-07 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
OPTICAL OUTLETS-BRADENTON/PINELLIS 401K PLAN 2019 650163481 2020-09-24 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature
OPTICAL OUTLETS-BRADENTON/PINELLIS 401K PLAN 2018 650163481 2019-06-21 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 446130
Sponsor’s telephone number 8138853937
Plan sponsor’s address 5607 JOHNS ROAD, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing SHERYLE BAINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEWENSON ROBERT Director 5607 JOHNS ROAD, TAMPA, FL
WEISBOND STEVEN Director 5607 JOHNS RD, TAMPA, FL, 33634
BAINE SHERYLE Agent 5607 JOHNS ROAD, TAMPA, FL, 33634

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
REGISTERED AGENT NAME CHANGED 2012-05-29 BAINE, SHERYLE -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 5607 JOHNS ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-03-11 5607 JOHNS ROAD, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 5607 JOHNS ROAD, TAMPA, FL 33634 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-12-23 EYE DOCTORS OPTICAL OUTLET OF BRADENTON, P.A. -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
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
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State