Search icon

EYE FOR DETAIL, INC. - Florida Company Profile

Company Details

Entity Name: EYE FOR DETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE FOR DETAIL, 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: 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000044495
FEI/EIN Number 202556766

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

Address: 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN TINA President 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL, 34953
COHEN BRYAN Agent 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-03-29 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 286 S.W. TULIP BLVD, PORT SAINT LUCIE, FL 34953 -
AMENDMENT 2005-09-30 - -
REGISTERED AGENT NAME CHANGED 2005-09-30 COHEN, BRYAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000714807 LAPSED 007061329 44433 000114 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000713965 LAPSED 006113454 43124 000316 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000714112 LAPSED 006149556 43598 001271 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000714427 LAPSED 007026252 44033 000493 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-03-29
Amendment 2005-09-30
Domestic Profit 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State