Search icon

EYETOPIAN OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: EYETOPIAN OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYETOPIAN OPTICAL, 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 25 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: P98000059717
FEI/EIN Number 593524249

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

Address: 13499 S. Cleveland Ave, Fort Myers, FL, 33907, US
Mail Address: 13499 S. Cleveland Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASNOV KELLY L Director 15970 Cindy Ct, FORT MYERS, FL, 33907
CHASNOV KELLY L Agent 13499 S. Cleveland Ave, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 13499 S. Cleveland Ave, Suite 237, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 13499 S. Cleveland Ave, Suite 237, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2013-01-28 13499 S. Cleveland Ave, Suite 237, Fort Myers, FL 33907 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-27 CHASNOV, KELLY L -
NAME CHANGE AMENDMENT 1999-05-20 EYETOPIAN OPTICAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439408 LAPSED 15-189-D7 LEON 2017-05-03 2022-08-02 $2,634.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000079451 TERMINATED 1000000733228 LEE 2017-01-27 2037-02-10 $ 988.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002244803 LAPSED 08-CA-025870 LEE COUNTY CIRCUIT COURT 2009-11-10 2014-12-21 $29,870.55 AMERICAN EXPRESS CENTURION BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09001250173 LAPSED 09-CA-000073 LEE COUNTY CIRCUIT COURT 2009-06-11 2014-06-29 $45,589.68 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08900006768 LAPSED 06CA4493 20 JUD CIR LEE CTY CIR CRT 2008-04-08 2013-04-18 $38409.25 MIROMAR OUTLET WEST LLC, 10801 CORKSCREW ROAD SUITE 305, ESTERO, FL 33928
J07900018392 LAPSED 06-CA-4493 20TH JUD CIR LEE CTY FL 2007-10-15 2013-01-16 $34993.28 MIROMAR OUTLET WEST, LLC, 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL 33928

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-04-27
Off/Dir Resignation 2008-12-30
ANNUAL REPORT 2008-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State