Search icon

EYEDEFINITION EYECARE INC. - Florida Company Profile

Company Details

Entity Name: EYEDEFINITION EYECARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYEDEFINITION EYECARE 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: 07 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000070730
FEI/EIN Number 452920842

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

Address: 4101 Evans Ave, Fort Myers, FL, 33901, US
Mail Address: 4814 SW 1st Ct, Cape Coral, FL, 33914, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIENEN Micah D President 4814 SW 1st Ct, Cape Coral, FL, 33914
BRIENEN MICAH D Director 4814 SW 1st Ct, Cape Coral, FL, 33914
BRIENEN MICAH D Vice President 4814 SW 1st Ct, Cape Coral, FL, 33914
Brienen Micah D Agent 4814 SW 1st Ct, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-13 4101 Evans Ave, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 4814 SW 1st Ct, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 4101 Evans Ave, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Brienen, Micah D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001182962 TERMINATED 1000000646046 DUVAL 2014-11-07 2024-12-17 $ 716.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State