Search icon

FLORIDA EYE CARE AND SURGERY, INC.

Company Details

Entity Name: FLORIDA EYE CARE AND SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P08000071628
FEI/EIN Number 800229088
Address: 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707, US
Mail Address: 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326362963 2010-03-25 2010-03-25 3807 SW 28TH TER, GAINESVILLE, FL, 326083150, US 3807 SW 28TH TER, GAINESVILLE, FL, 326083150, US

Contacts

Phone +1 727-744-9740

Authorized person

Name TRUDY RAMJATTAN
Role PRESIDENT
Phone 7277449740

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number ME98281
State FL
Is Primary Yes

Agent

Name Role Address
RAMJATTAN TRUDY K Agent 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707

President

Name Role Address
RAMJATTAN TRUDY K President 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707

Secretary

Name Role Address
RAMJATTAN TRUDY K Secretary 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707

Treasurer

Name Role Address
RAMJATTAN TRUDY K Treasurer 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL 33707 No data
CHANGE OF MAILING ADDRESS 2020-06-29 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 360 VILLAGRANDE AVENUE S, ST. PETERSBURG, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807198408 2021-02-09 0455 PPS 360 VILLAGRANDE AVE S, ST PETERSBURG, FL, 33707
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37640
Loan Approval Amount (current) 37640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33707
Project Congressional District FL-13
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37834.9
Forgiveness Paid Date 2021-08-18
9547777802 2020-06-08 0491 PPP 3807 SW 28TH TER, GAINESVILLE, FL, 32608-3150
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45815
Loan Approval Amount (current) 45815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-3150
Project Congressional District FL-03
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46131.31
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State