Entity Name: | EYECARE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | P16000014989 |
FEI/EIN Number | 81-1480578 |
Address: | 1200 S. Rogers Circle, Suite 16, Boca Raton, FL, 33487, US |
Mail Address: | 1200 S. Rogers Circle, Suite 16, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS Aaron | Agent | 1200 S. Rogers Circle, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
EVANS Aaron | President | 1200 S. Rogers Circle, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 1200 S. Rogers Circle, Suite 16, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1200 S. Rogers Circle, Suite 16, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1200 S. Rogers Circle, Suite 16, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | EVANS, Aaron | No data |
AMENDMENT AND NAME CHANGE | 2017-06-30 | EYECARE ADVISORS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
Amendment and Name Change | 2017-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State