Search icon

SC EYEWEAR, INC. - Florida Company Profile

Company Details

Entity Name: SC EYEWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SC EYEWEAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: P06000108997
FEI/EIN Number 205412345

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

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

Key Officers & Management

Name Role Address
COHEN DAVID President 1820 NW 72ND WAY, PEMBROKE PINES, FL, 33024
COHEN EVIATAR Vice President 110 E. COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308
COHEN RUTH Secretary 1820 NW 72ND WAY, PEMBROKE PINES, FL, 33024
cohen ruth Agent 652 NW FAIRHAVEN DRIVE, PORT ST. LUCIE, FL, 34983

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-06-13 18911 COLLINS AVENUE, APT 601, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-04-09 cohen, ruth -
REINSTATEMENT 2011-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 652 NW FAIRHAVEN DRIVE, PORT ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4192157300 2020-04-29 0455 PPP 1820 NW 72ND WAY, PEMBROKE PNES, FL, 33024-1038
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35846
Loan Approval Amount (current) 35846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30804
Servicing Lender Name Bank of Ocean City
Servicing Lender Address 10005 Golf Course Rd, OCEAN CITY, MD, 21842-9700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PNES, BROWARD, FL, 33024-1038
Project Congressional District FL-25
Number of Employees 5
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30804
Originating Lender Name Bank of Ocean City
Originating Lender Address OCEAN CITY, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36166.16
Forgiveness Paid Date 2021-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State