Search icon

CENTER FOR EYE CARE & SURGERY, P.A.

Company Details

Entity Name: CENTER FOR EYE CARE & SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L92229
FEI/EIN Number 65-0208821
Address: 1821 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952
Mail Address: 1821 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SILVIANO MATAMOROS Agent 1821 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952

President

Name Role Address
MATAMOROS, SILVIANO MD President 1821 SE PSL BLVD, PORT ST LUCIE, FL 34952

Secretary

Name Role Address
MATAMOROS, SILVIANO MD Secretary 1821 SE PSL BLVD, PORT ST LUCIE, FL 34952

Treasurer

Name Role Address
MATAMOROS, SILVIANO MD Treasurer 1821 SE PSL BLVD, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 1999-05-10 CENTER FOR EYE CARE & SURGERY, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1998-09-03 1821 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 1821 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1997-01-30 1821 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1991-03-05 SILVIANO MATAMOROS No data

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State