Search icon

PROFESSIONAL EYECARE CONSULTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL EYECARE CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL EYECARE CONSULTANTS, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000012186
FEI/EIN Number 204215626

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

Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014
Mail Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Houghton Stephen Gene 3601 SW 160TH AVENUE, MIRAMAR, FL, 33027
Vranjican Pablo Auth 3601 SW 160TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-05-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194007 TERMINATED 1000000651487 DADE 2015-01-22 2035-02-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000856535 TERMINATED 1000000478248 MIAMI-DADE 2013-04-24 2023-05-03 $ 341.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2023-05-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State