Search icon

LASIK PRO, P.A. - Florida Company Profile

Company Details

Entity Name: LASIK PRO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LASIK PRO, 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 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P00000004647
FEI/EIN Number 593619148

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

Address: 105 BONNIE LOCH COURT, SUITE A, ORLANDO, FL, 32806-1111, US
Mail Address: 1710 alabama drive, Winter park, FL, 32789, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Den Beste Brian P President 1710 alabama drive, Winter park, FL, 32789
Den Beste Kyle A Vice President 989 Mayfield Ave, winter park, FL, 32789
DEN BESTE BRIAN P Agent 1710 alabama drive, Winter park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1710 alabama drive, Winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-01-31 105 BONNIE LOCH COURT, SUITE A, ORLANDO, FL 32806-1111 -
AMENDMENT 2017-08-14 - -
AMENDMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 DEN BESTE, BRIAN P. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 105 BONNIE LOCH COURT, SUITE A, ORLANDO, FL 32806-1111 -
REINSTATEMENT 2003-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
Amendment 2017-08-14
ANNUAL REPORT 2017-04-05
Amendment 2017-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State