Search icon

USA EYE CARE, P.A. - Florida Company Profile

Company Details

Entity Name: USA EYE CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA EYE CARE, P.A. 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000145933
FEI/EIN Number 562423483

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

Address: 7314 S. DESOTO ST., TAMPA, FL, 33616
Mail Address: 7314 S. DESOTO ST., TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSKEY JANIS President 7314 S DESOTO ST, TAMPA, FL, 33616
CROSSKEY JANIS Agent 7314 S DESOTO ST, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7314 S. DESOTO ST., TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2009-04-30 7314 S. DESOTO ST., TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2008-07-01 CROSSKEY, JANIS -
REGISTERED AGENT ADDRESS CHANGED 2005-02-27 7314 S DESOTO ST, TAMPA, FL 33616 -
CANCEL ADM DISS/REV 2005-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000730769 LAPSED 1000000177274 HILLSBOROU 2010-06-17 2020-07-07 $ 1,290.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-01-03
REINSTATEMENT 2005-02-27
Domestic Profit 2003-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State