Search icon

THE EYE PHYSICIANS OF PINELLAS, P.A. - Florida Company Profile

Company Details

Entity Name: THE EYE PHYSICIANS OF PINELLAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EYE PHYSICIANS OF PINELLAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: P96000070647
FEI/EIN Number 59-3400241

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

Address: 148 13th St. S.W., Largo, FL, 33770, US
Mail Address: 148 13th St. S.W., Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LQJJFRN57CDU15 P96000070647 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Stephen M Weinstock M.D., 148 13th Street South West, Largo, US-FL, US, 33770
Headquarters 148 13th Street South West, Largo, US-FL, US, 33770

Registration details

Registration Date 2013-10-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000070647

Key Officers & Management

Name Role Address
Gira Joseph PM.D. Officer 148 13th St. S.W., Largo, FL, 33770
Gira Joseph PM.D. Director 148 13th St. S.W., Largo, FL, 33770
Feldmeir Chris Auth 148 13th St. S.W., Largo, FL, 33770
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038067 LAKELAND EYE CLINIC ACTIVE 2022-03-24 2027-12-31 - 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO, 63011
G22000038055 THE AESTHETIC INSTITUTE OF WEST FLORIDA ACTIVE 2022-03-24 2027-12-31 - 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO, 63011
G22000038062 THE EYE INSTITUTE OF WEST FLORIDA ACTIVE 2022-03-24 2027-12-31 - 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO, 63011
G22000038081 FAMILY VISION CENTER ACTIVE 2022-03-24 2027-12-31 - 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO, 63011
G22000038052 LARGO AMBULATORY SURGERY CENTER ACTIVE 2022-03-24 2027-12-31 - 15933 CLAYTON ROAD, SUITE 210, BALLWIN, MO, 63011
G21000170577 AESTHETIC INSTITUTE OF WEST FLORIDA ACTIVE 2021-12-23 2026-12-31 - 148 13TH ST SW, LARGO, FL, 33770
G21000170581 WEINSTOCK LASER EYE CENTER ACTIVE 2021-12-23 2026-12-31 - 148 13TH ST SW, LARGO, FL, 33770
G17000057509 WEIGHT WISE RX EXPIRED 2017-05-23 2022-12-31 - 148 13TH STREET S.W., LARGO, FL, 33770
G16000075206 ST. PETERSBURG AMBULATORY SURGERY CENTER EXPIRED 2016-07-27 2021-12-31 - 6133 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
G16000035627 TAMPA BAY EYE SPECIALISTS EXPIRED 2016-04-07 2021-12-31 - 148 13TH STREET S.W., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 148 13th St. S.W., Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-04-01 148 13th St. S.W., Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2022-05-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2011-12-02 - -
NAME CHANGE AMENDMENT 1996-10-23 THE EYE PHYSICIANS OF PINELLAS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-05-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7940458510 2021-03-08 0455 PPS 148 13th St SW, Largo, FL, 33770-3127
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-3127
Project Congressional District FL-13
Number of Employees 190
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010555.56
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State