Search icon

SC EYEWEAR, INC.

Company Details

Entity Name: SC EYEWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2011 (13 years ago)
Document Number: P06000108997
FEI/EIN Number 205412345
Address: 18911 COLLINS AVENUE, APT 601, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18911 COLLINS AVENUE, APT 601, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
cohen ruth Agent 652 NW FAIRHAVEN DRIVE, PORT ST. LUCIE, FL, 34983

President

Name Role Address
COHEN DAVID President 1820 NW 72ND WAY, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
COHEN EVIATAR Vice President 110 E. COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308

Secretary

Name Role Address
COHEN RUTH Secretary 1820 NW 72ND WAY, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037568 SUNGLASS CITY EXPIRED 2015-04-14 2020-12-31 No data 1820 NW 72ND WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 18911 COLLINS AVENUE, APT 601, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-06-13 18911 COLLINS AVENUE, APT 601, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 cohen, ruth No data
REINSTATEMENT 2011-09-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 652 NW FAIRHAVEN DRIVE, PORT ST. LUCIE, FL 34983 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000494319 TERMINATED 1000000602019 LEON 2014-03-27 2024-05-01 $ 820.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State