Search icon

FAMILY EYE CARE OF PALM COAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY EYE CARE OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY EYE CARE OF PALM COAST, 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: P14000046857
FEI/EIN Number 46-5589794

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

Address: 1240 PALM COAST PARKWAY SW, PALM COAST, FL, 32137, US
Mail Address: 1240 PALM COAST PARKWAY SW, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALKER BONNIE O.D. President 1240 PALM COAST PARKWAY SW, PALM COAST, FL, 32137
CHALKER BONNIE M Agent 1240 PALM COAST PARKWAY SW, PALM COAST, FL, 32137

National Provider Identifier

NPI Number:
1871901934

Authorized Person:

Name:
DR. BONNIE M CHALKER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3862254558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 1240 PALM COAST PARKWAY SW, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-10-24 1240 PALM COAST PARKWAY SW, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2023-10-24 CHALKER, BONNIE M -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1240 PALM COAST PARKWAY SW, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000570952 TERMINATED 1000000971000 FLAGLER 2023-11-16 2043-11-22 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000578849 ACTIVE 1000000971001 FLAGLER 2023-11-16 2033-11-29 $ 948.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000548117 TERMINATED 2022-CC-000595 FLAGLER COUNTY COURT 2022-12-07 2027-12-08 $22145.75 ALTAIR EYEWEAR CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000227290 ACTIVE 1000000921813 FLAGLER 2022-04-29 2032-05-11 $ 675.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000417440 TERMINATED 1000000870269 FLAGLER 2020-12-14 2030-12-23 $ 636.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000201772 TERMINATED 1000000782699 FLAGLER 2018-05-15 2028-05-23 $ 619.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-05-29

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32632.00
Total Face Value Of Loan:
32632.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23333.00
Total Face Value Of Loan:
23333.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
23333
Current Approval Amount:
23333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
32632
Current Approval Amount:
32632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State