Search icon

EYES MEDICAL BILLING & CONSULTING INC - Florida Company Profile

Company Details

Entity Name: EYES MEDICAL BILLING & CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYES MEDICAL BILLING & CONSULTING 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000006091
FEI/EIN Number 261708028

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

Address: 7052 103RD ST SUITE 304, JACKSONVILLE, FL, 32210, US
Mail Address: PO BOX 7926, JACKSONVILLE, FL, 32238
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA EVELYN President PO BOX 7926, JACKSONVILLE, FL, 32238
RIVERA EVELYN Agent 2317 Blanding Blvd, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 7052 103RD ST SUITE 304, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-07 2317 Blanding Blvd, Suite 2, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2013-04-07 RIVERA, EVELYN -
PENDING REINSTATEMENT 2011-11-21 - -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-12-14 7052 103RD ST SUITE 304, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001799932 TERMINATED 1000000556171 DUVAL 2013-11-20 2023-12-26 $ 583.87 STATE OF FLORIDA0062133

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-17
REINSTATEMENT 2011-11-18
REINSTATEMENT 2009-12-14
Domestic Profit 2008-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State