Search icon

NORTH PORT EYE CARE INC.

Company Details

Entity Name: NORTH PORT EYE CARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2012 (12 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P12000087715
FEI/EIN Number 46-1212877
Address: 17000 TAMIAMI TRAIL, NORTH PORT, FL 34287
Mail Address: 17000 TAMIAMI TRAIL, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457699134 2013-01-30 2013-01-30 17000 TAMIAMI TRL, NORTH PORT, FL, 342877281, US 17000 TAMIAMI TRL, NORTH PORT, FL, 342877281, US

Contacts

Phone +1 941-429-1430
Fax 9414238952

Authorized person

Name DR. STEFANO RAGOZZINO
Role PRESIDENT
Phone 9415254771

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3940
State FL
Is Primary Yes

Agent

Name Role Address
RAGOZZINO, STEFANO Agent 11643 DANCING RIVER DRIVE, VENICE, FL 34292

Director

Name Role Address
RAGOZZINO, STEFANO Director 11643 DANCING RIVER DRIVE, VENICE, FL 34292

President

Name Role Address
RAGOZZINO, STEFANO President 11643 DANCING RIVER DRIVE, VENICE, FL 34292

Vice President

Name Role Address
RAGOZZINO, STEFANO Vice President 11643 DANCING RIVER DRIVE, VENICE, FL 34292

Secretary

Name Role Address
RAGOZZINO, STEFANO Secretary 11643 DANCING RIVER DRIVE, VENICE, FL 34292

Treasurer

Name Role Address
RAGOZZINO, STEFANO Treasurer 11643 DANCING RIVER DRIVE, VENICE, FL 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8947308410 2021-02-14 0455 PPS 17000 Tamiami Trl, North Port, FL, 34287-7281
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14404
Loan Approval Amount (current) 14404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-7281
Project Congressional District FL-17
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14473.06
Forgiveness Paid Date 2021-08-13
7930508105 2020-07-24 0455 PPP 17000 TAMIAMI TRL, NORTH PORT, FL, 34287-7281
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14480
Loan Approval Amount (current) 14480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NORTH PORT, SARASOTA, FL, 34287-7281
Project Congressional District FL-17
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14540.7
Forgiveness Paid Date 2020-12-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State