Entity Name: | NEOVISION LASER CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEOVISION LASER 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: | 11 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Apr 2004 (21 years ago) |
Document Number: | P00000048204 |
FEI/EIN Number |
593646940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 440 South Babcock Street, Melbourne, FL, 32901, US |
Address: | 1045 N Courtenay Pkwy, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Rajee | Manager | 1045 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953 |
Nash Charles I | Agent | 440 South Babcock Street, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-28 | 1045 N Courtenay Pkwy, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Nash, Charles I | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 440 South Babcock Street, Melbourne, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 1045 N Courtenay Pkwy, Merritt Island, FL 32953 | - |
CANCEL ADM DISS/REV | 2004-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State