Search icon

BLOOMINGDALE EYE CARE, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMINGDALE EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMINGDALE EYE CARE, 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: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: P02000042748
FEI/EIN Number 020629082

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

Address: 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487885257 2009-07-28 2010-08-18 407 W BLOOMINGDALE AVE, BRANDON, FL, 335117401, US 407 W BLOOMINGDALE AVE, BRANDON, FL, 335117401, US

Contacts

Phone +1 813-655-9710

Authorized person

Name DIANA SIMEON
Role OWNER
Phone 8136559710

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC0002917
State FL
Is Primary Yes
Taxonomy Code 152W00000X - Optometrist
License Number OPC0002680
State FL
Is Primary No

Key Officers & Management

Name Role Address
SIMEON RONALD H President 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
SIMEON DIANA Secretary 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
SIMEON DIANA Treasurer 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
SIMEON RONALD Agent 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-11 - -
REGISTERED AGENT NAME CHANGED 2019-09-11 SIMEON, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965097108 2020-04-12 0455 PPP 407 West Bloomington Avenue, Brandon, FL, 33511-7401
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brandon, HILLSBOROUGH, FL, 33511-7401
Project Congressional District FL-16
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51891.97
Forgiveness Paid Date 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State