Search icon

NORTH FLORIDA EYE INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA EYE INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA EYE INSTITUTE, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000078415
FEI/EIN Number 650449421

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

Address: 3009 4TH ST, MARIANNA, FL, 32446, US
Mail Address: 4591 BERKLIE DR, TALLAHASSEE, FL, 32308, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN SEYMOUR R Director 4591 BERKLIE DR, TALLAHASSEE, FL, 32308
ROSEN SEYMOUR RMD Agent 4591 BERKLIE DR, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 4591 BERKLIE DR, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2014-02-17 ROSEN, SEYMOUR R, MD -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 3009 4TH ST, MARIANNA, FL 32446 -
CHANGE OF MAILING ADDRESS 2007-02-05 3009 4TH ST, MARIANNA, FL 32446 -

Documents

Name Date
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State