Search icon

CAPITAL EYE CONSULTANTS, P.A.

Company Details

Entity Name: CAPITAL EYE CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P04000003706
FEI/EIN Number 320103477
Address: 2280 WEDNESDAY ST., TALLAHASSEE, FL, 32308
Mail Address: 2690 Wharton Circle, TALLAHASSEE, FL, 32312, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2018 320103477 2019-09-10 CAPITAL EYE CONSULTANTS, P.A. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2017 320103477 2019-01-24 CAPITAL EYE CONSULTANTS, P.A. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2016 320103477 2017-09-15 CAPITAL EYE CONSULTANTS, P.A. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2015 320103477 2016-10-12 CAPITAL EYE CONSULTANTS, P.A. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ANGELA SMITH
Valid signature Filed with authorized/valid electronic signature
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2014 320103477 2015-07-31 CAPITAL EYE CONSULTANTS, P.A. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing ANGELA SMITH
Valid signature Filed with authorized/valid electronic signature
CAPITAL EYE CONSULTANTS, P.A. CASH BALANCE PLAN 2013 320103477 2014-07-28 CAPITAL EYE CONSULTANTS, P.A. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 8502014733
Plan sponsor’s address 2280 WEDNESDAY STREET, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ANGELA SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YOUNG KAREN A Agent 2280 WEDNESDAY ST, TALLAHASSEE, FL, 32308

Director

Name Role Address
YOUNG KAREN ADr. Director 2280 WEDNESDAY ST, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 2280 WEDNESDAY ST., TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2019-02-11 YOUNG, KAREN A No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2280 WEDNESDAY ST, TALLAHASSEE, FL 32308 No data
AMENDMENT 2008-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-26 2280 WEDNESDAY ST., TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
Deiedre F. Jones and Lamont Jones, Appellant(s) v. Dr. Aaron Appiah, M.D., Capital Eye Consultants, P.A., Capital Eye Holdings, L.L.C., Appellee(s). 1D2022-3897 2022-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-418

Parties

Name Lamont Jones
Role Appellant
Status Active
Representations Michael J. Bauer
Name Deiedre F. Jones
Role Appellant
Status Active
Representations Michael J. Bauer
Name Aaron Appiah, M.D.
Role Appellee
Status Active
Representations Miriam Rebekkah Coles, Jesse F. Suber, Jacob Miller Salow
Name CAPITAL EYE HOLDINGS, L.L.C.
Role Appellee
Status Active
Name CAPITAL EYE CONSULTANTS, P.A.
Role Appellee
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lamont Jones
Docket Date 2023-11-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-DS
View View File
Docket Date 2023-10-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-file docketing statement
View View File
Docket Date 2023-09-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 373 pages
Docket Date 2023-09-28
Type Record
Subtype Index
Description Index
On Behalf Of Leon Clerk
Docket Date 2023-09-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-05
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 59 pages
Docket Date 2023-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aaron Appiah, M.D.
View View File
Docket Date 2023-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Aaron Appiah, M.D.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 7/17/23
On Behalf Of Aaron Appiah, M.D.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days/ AB 30 days 6/16/23
On Behalf Of Aaron Appiah, M.D.
View View File
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Deiedre F. Jones
Docket Date 2023-03-28
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed February 17, 2023, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before March 19, 2023.
Docket Date 2023-02-17
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 Deiedre F. Jones
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Init Brf Ext-w/o Prej Refile w/pos of Coun ~      Appellant's motion docketed February 14, 2023, for extension of time for service of the initial brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), by stating that the opposing counsel has been contacted and their position with regard to the motion.
Docket Date 2023-02-14
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 Deiedre F. Jones
Docket Date 2023-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. names and address
On Behalf Of Deiedre F. Jones
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~      Appellant's motion docketed January 12, 2023, for an extension of time to respond to this Court's order of December 12, 2022, requiring appellant to file a certified copy of the lower tribunal order of insolvency or pay this Court’s $300.00 filing fee is granted. The time for filing a response is extended to February 1, 2023. 
Docket Date 2023-01-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 6, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 6, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file for indigency
On Behalf Of Deiedre F. Jones
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 1, 2022.
Docket Date 2022-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Deiedre F. Jones

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State