Search icon

CORAL SPRING EYE CENTER, CHARTERED - Florida Company Profile

Company Details

Entity Name: CORAL SPRING EYE CENTER, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAL SPRING EYE CENTER, CHARTERED 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: 05 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000041061
FEI/EIN Number 650470007

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

Address: 101 N. STATE RD. 7, SUITE 103, MARGATE, FL, 33063
Mail Address: 101 N. STATE RD. 7, SUITE 103, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGANOVSKY STEVEN R Director 101 N. STATE RD. 7, #103, MARGATE, FL, 33063
KOGANOVSKY STEVEN R Agent 101 N STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 101 N STATE ROAD 7, STE 103, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-29 101 N. STATE RD. 7, SUITE 103, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1998-06-29 101 N. STATE RD. 7, SUITE 103, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4630328006 2020-06-26 0455 PPP 101 N State Road 7 Ste 103, MARGATE, FL, 33063-4589
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4452
Loan Approval Amount (current) 4452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARGATE, BROWARD, FL, 33063-4589
Project Congressional District FL-23
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4492.96
Forgiveness Paid Date 2021-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State