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 |
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 |
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 | - | - |
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 |
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