Search icon

MEDICAL CITY EYE CENTER, P.A.

Company Details

Entity Name: MEDICAL CITY EYE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000055654
FEI/EIN Number 47-1213825
Address: 665 APOLLO BLVD., MELBOURNE, FL 32937
Mail Address: 665 APOLLO BLVD., MELBOURNE, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Trespalacios, R Agent 665 APOLLO BLVD., MELBOURNE, FL 32937

President

Name Role Address
TRESPALACIOS, RAFAEL President 665 APOLLO BLVD., MELBOURNE, FL 32901

Chief Executive Officer

Name Role Address
Garrity, Kevin Chief Executive Officer 665 APOLLO BLVD., MELBOURNE, FL 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056246 OPTICAL ILLUSIONS EXPIRED 2015-06-09 2020-12-31 No data 214 EAST MARKS STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 665 APOLLO BLVD., MELBOURNE, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 665 APOLLO BLVD., MELBOURNE, FL 32937 No data
CHANGE OF MAILING ADDRESS 2015-11-30 665 APOLLO BLVD., MELBOURNE, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2015-11-30 Trespalacios, R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577005 ACTIVE 1000000837565 ORANGE 2019-08-16 2039-08-28 $ 894.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-30
Domestic Profit 2014-06-26

Date of last update: 21 Jan 2025

Sources: Florida Department of State