Search icon

EYE SPECIALIST'S LASER & SURGERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EYE SPECIALIST'S LASER & SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE SPECIALIST'S LASER & SURGERY CENTER, 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: 08 Apr 2010 (15 years ago)
Document Number: P10000030779
FEI/EIN Number 272348018

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

Address: 12453 SOUTH CLEVELAND AVENUE, SUITE 100, FT. MYERS, FL, 33907
Mail Address: 12381 SOUTH CLEVELAND AVENUE, SUITE 300, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOROVOY MARK S Director 12453 SOUTH CLEVELAND AVEUE, SUITE 100, FT. MYERS, FL, 33907
EBERHARDT LORI Agent 12381 SOUTH CLEVELAND AVENUE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 EBERHARDT, LORI -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 12453 SOUTH CLEVELAND AVENUE, SUITE 100, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-01-27 12453 SOUTH CLEVELAND AVENUE, SUITE 100, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 12381 SOUTH CLEVELAND AVENUE, SUITE 300, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State