Search icon

MEDICAL EYE ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL EYE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL EYE ASSOCIATES, 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: 06 Nov 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P02000119238
FEI/EIN Number 113661412

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

Address: 921 N Main, Kissimmee, FL, 34744, US
Mail Address: 921 N Main, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTWRIGHT MONT JAY Director 921 N Main, Kissimmee, FL, 34744
CARTWRIGHT MONT JAY Agent 921 N Main, Kissimmee, FL, 34744
CARTWRIGHT MONT JAY Manager 921 N Main, Kissimmee, FL, 34744

National Provider Identifier

NPI Number:
1104878305

Authorized Person:

Name:
MR. MONT J CARTWRIGHT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
4079338657

Form 5500 Series

Employer Identification Number (EIN):
113661412
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 921 N Main, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-10-02 921 N Main, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 921 N Main, Kissimmee, FL 34744 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2004-10-08 MEDICAL EYE ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
AVON BROADNAX VS MONT JAY CARTWRIGHT M.D., ET AL. SC2022-0716 2022-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D21-2800

Circuit Court for the Ninth Judicial Circuit, Osceola County
492019CA003324XXXXXX

Parties

Name Avon Broadnax
Role Petitioner
Status Active
Name Doctors Surgery Center, LLC.
Role Respondent
Status Active
Name MEDICAL EYE ASSOCIATES, INC.
Role Respondent
Status Active
Name Mont Jay Cartwright M.D.
Role Respondent
Status Active
Representations Stephen B. Sambol
Name HON. MARGARET HELEN SCHREIBER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Kelvin Soto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-05-31
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Avon Broadnax
View View File
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
AVON BROADNAX VS MONT JAY CARTWRIGHT, M.D., MEDICAL EYE ASSOCIATES, INC., AND DOCTORS SURGERY CENTER, LLC 5D2021-2800 2021-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-003324-MP

Parties

Name Avon Broadnax
Role Appellant
Status Active
Name MEDICAL EYE ASSOCIATES, INC.
Role Appellee
Status Active
Name Doctors Surgery Center, LLC
Role Appellee
Status Active
Name Mont Jay Cartwright, M.D.
Role Appellee
Status Active
Representations Stephen Bruce Sambol
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-716 CASE DISMISSED
Docket Date 2022-05-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #150468090
Docket Date 2022-05-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Avon Broadnax
Docket Date 2022-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOURTH AMENDED
On Behalf Of Avon Broadnax
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Avon Broadnax
Docket Date 2022-03-09
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ THIRD AMENDED IB BY 3/28; SECOND AMENDED IB STRICKEN; FAILURE TO COMPLY...
Docket Date 2022-03-07
Type Response
Subtype Objection
Description OBJECTION ~ TO 03/02/22 MOTION
On Behalf Of Avon Broadnax
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mont Jay Cartwright, M.D.
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ SECOND AMENDED; STRICKEN PER 3/9 ORDER
On Behalf Of Avon Broadnax
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED INITIAL BRF BY 2/21; BRIEF FILED 12/27 IS STRICKEN
Docket Date 2022-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mont Jay Cartwright, M.D.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED
On Behalf Of Avon Broadnax
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2344 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ IB IS STRICKEN; AA FILE AMENDED IB W/I 10 DAYS
Docket Date 2021-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avon Broadnax
Docket Date 2021-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Avon Broadnax
Docket Date 2021-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DYS
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/21
On Behalf Of Avon Broadnax
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2008-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-869000.00
Total Face Value Of Loan:
0.00
Date:
2008-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-501000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State