Search icon

QUALITY EYE CARE, INC.

Company Details

Entity Name: QUALITY EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000074851
FEI/EIN Number 65-0611796
Address: 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020
Mail Address: 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DENNIS, DENISE Agent 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020

MDP

Name Role Address
DUFFNER, LEE MDP 185 OCEAN BLVD., GOLDEN BEACH, FL 33160

President

Name Role Address
DORFMAN, MARK S President 2740 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Vice President

Name Role Address
FISHMAN, ARTHUR Vice President 5321 W 36 CT, HOLLYWOOD, FL 33021

Secretary

Name Role Address
SANDBERG, JOEL Secretary 19010 NE 20 AVE, N. MIAMI BEACH, FL 33179

Treasurer

Name Role Address
WINN, SAMUEL Treasurer 301 S 10TH AVE, HOLLYWOOD, FL 33019

BMD

Name Role Address
MENDELSOHN, ALAN BMD 2740 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1998-04-07 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1998-04-07 DENNIS, DENISE No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 2740 HOLLYWOOD BLVD., #1, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State