Search icon

CATARACT & LASER SURGERY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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