Search icon

PAMELA EBMEIER OD, PA - Florida Company Profile

Company Details

Entity Name: PAMELA EBMEIER OD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMELA EBMEIER OD, PA 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 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P00000091650
FEI/EIN Number 651043992

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

Address: 2641 E. OAKLAND PARK BLVD, SUITE #3, FT LAUDERDALE, FL, 33306, US
Mail Address: 2157 NE 63RD ST., FT. LAUDERDALE, FL, 33308, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBMEIER PAMELA OD Director 2157 NE 63RD ST, FT LAUDERDALE, FL, 33308
EBMEIER CHERYL Vice President 2641 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
SABRA RICHARD BESQ. Agent 4600 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00290900422 ENVISION EYECARE ACTIVE 2000-10-16 2025-12-31 - 2157 N.E. 63RD STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-12 SABRA, RICHARD B, ESQ. -
AMENDMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 4600 SHERIDAN STREET, SUITE 300, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2019-12-02 PAMELA EBMEIER OD, PA -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF MAILING ADDRESS 2009-10-19 2641 E. OAKLAND PARK BLVD, SUITE #3, FT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 2641 E. OAKLAND PARK BLVD, SUITE #3, FT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
Amendment 2022-12-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
Amendment and Name Change 2019-12-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State