Search icon

EYE PHYSICIANS AND SURGEONS, P.A - Florida Company Profile

Company Details

Entity Name: EYE PHYSICIANS AND SURGEONS, P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE PHYSICIANS AND SURGEONS, P.A 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 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000012869
FEI/EIN Number 82-0909029

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

Address: 3816 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 3333 SW 59th ST, Ft Lauderdale, FL, 33312, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERGER DAVID President 3333 SW 59th ST, Ft Lauderdale, FL, 33312
GOLDBERGER ARLENE S Vice President 3333 SW 59TH STREET, FORT LAUDERDALE, FL, 33312
SINGER SASHA B Secretary 4001 N 38th Avenue, HOLLYWOOD, FL, 33021
GOLDBERGER SETH A Treasurer 22207 Bella Lago Dr, BOCA RATON, FL, 33433
GOLDBERGER DAVID Agent 3333 SW 59TH STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 3816 Hollywood Blvd, Suite 101, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-07-15 3816 Hollywood Blvd, Suite 101, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-07-15 GOLDBERGER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-07-15
Domestic Profit 2017-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State