Search icon

EYE CARE SERVICES OF AMERCIA, INC. - Florida Company Profile

Company Details

Entity Name: EYE CARE SERVICES OF AMERCIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYE CARE SERVICES OF AMERCIA, INC. 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: 21 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000062990
FEI/EIN Number 650787154

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

Address: 800 DOUGLAS RD., NORTH TOWER SUITE 150, CORAL GABLES, FL, 33134
Mail Address: 8076 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON GALEN Dr. President 8076 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117
PERREIRA ERICA Secretary 8076 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117
BROAD AND CASSEL ATTORNEYS AT LAW Agent 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-25 800 DOUGLAS RD., NORTH TOWER SUITE 150, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 800 DOUGLAS RD., NORTH TOWER SUITE 150, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641619 ACTIVE 1000000678763 DADE 2015-05-28 2035-06-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001150464 ACTIVE 1000000639365 DADE 2014-09-04 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2015-08-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State