Entity Name: | CATARACT & LASER SURGERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATARACT & LASER SURGERY CENTER, 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: | 08 Aug 1997 (28 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | P97000069118 |
FEI/EIN Number |
650776141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13051 UNIVERSITY DR., SUITE #102, FT. MYERS, FL, 33907 |
Mail Address: | 13051 UNIVERSITY DR., SUITE #102, FT. MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHEN E | President | 4225 EVANS AVENUE, FT. MYERS, FL, 33901 |
SMITH STEPHEN E | Director | 4225 EVANS AVENUE, FT. MYERS, FL, 33901 |
FLAMMANG DONNA M | Agent | 27200 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 27200 RIVERVIEW CENTER BLVD., SUITE 310, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | FLAMMANG, DONNA M | - |
REINSTATEMENT | 2011-04-29 | - | - |
PENDING REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-10 | 13051 UNIVERSITY DR., SUITE #102, FT. MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2006-10-10 | 13051 UNIVERSITY DR., SUITE #102, FT. MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-26 |
REINSTATEMENT | 2011-04-29 |
Off/Dir Resignation | 2008-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State