Entity Name: | EYESTAR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2007 (17 years ago) |
Document Number: | P05000032171 |
FEI/EIN Number | 161725131 |
Address: | 12711 Seaside Key Court, North Fort Myers, FL, 33903, US |
Mail Address: | 12711 Seaside Key Court, North Fort Myers, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL THOMAS E | Agent | 12711 Seaside Key Court, North Fort Myers, FL, 33903 |
Name | Role | Address |
---|---|---|
CAMPBELL THOMAS E | President | 12711 Seaside Key Court, North Fort Myers, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 12711 Seaside Key Court, North Fort Myers, FL 33903 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 12711 Seaside Key Court, North Fort Myers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 12711 Seaside Key Court, #306, North Fort Myers, FL 33903 | No data |
AMENDMENT | 2007-12-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000080845 | ACTIVE | 1000000568536 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000897315 | ACTIVE | 1000000436632 | MIAMI-DADE | 2013-05-03 | 2033-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000097262 | ACTIVE | 1000000333084 | MIAMI-DADE | 2012-12-12 | 2033-01-16 | $ 330.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State