Search icon

EYE GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: EYE GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE GENERAL PARTNER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000118161
FEI/EIN Number 651159498

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

Address: 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 603 N. Flamingo Road, Suite 250, Pembroke Pines, FL, 33028, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORFMAN MARK SDr. President 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ANGELLA GUY JDr. Officer 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SANDBERG JOEL SDr. Chairman 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SANDBERG JOEL SDr. Treasurer 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
FISHMAN ARTHUR MDr. Vice President 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
CARDONE SCOTT CDr. SH 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mangin Judy Agent 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 Mangin, Judy -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-04-22 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State