Search icon

FOR EYES OPTICAL COMPANY, INC.

Company Details

Entity Name: FOR EYES OPTICAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2023 (2 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P23000006734
Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014, US
Mail Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
AFONSO JORGE Vice President 3601 SW 160TH AVE STE 400, MIRAMAR, FL, 33027
SEIWERT DAN Vice President 13555 N. STEMMONS FWY, DALLAS, TX, 75234

President

Name Role Address
CERULLO ALFONSO President 420 FIFTH AVENUE, NEW YORK, NY, 10018

Director

Name Role Address
CERULLO ALFONSO Director 420 FIFTH AVENUE, NEW YORK, NY, 10018
MARSURA LUCA Director 1 WEST 37TH ST, NEW YORK, NY, 10018
GERVASI JORGE Director 285 WEST 74TH PL, HIALEAH, FL, 33014

Chief Financial Officer

Name Role Address
MARSURA LUCA Chief Financial Officer 1 WEST 37TH ST, NEW YORK, NY, 10018

Secretary

Name Role Address
MILAN DAVID Secretary 13555 N. STEMMONS FWY, DALLAS, TX, 75234

Chief Executive Officer

Name Role Address
GERVASI JORGE Chief Executive Officer 285 WEST 74TH PL, HIALEAH, FL, 33014

Treasurer

Name Role Address
SEIWERT DAN Treasurer 13555 N. STEMMONS FWY, DALLAS, TX, 75234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-14 No data No data
AMENDMENT 2023-11-01 No data AFFIDAVIT BY FOREIGN CORPORATION TO CHANGE/ADD OFFICER(S) AND/OR DIREC TOR(S)
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2023-05-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000091338 ACTIVE 1000000980319 BROWARD 2024-02-07 2034-02-14 $ 1,433.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-14
Amendment 2023-11-01
Reg. Agent Change 2023-05-03
Domestic Profit 2023-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State