Search icon

EYE SOLUTIONS, INC.

Company Details

Entity Name: EYE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000089200
FEI/EIN Number 65-0873160
Address: 5585 N.W. 112TH PATH, MIAMI, FL 33178
Mail Address: 5585 N.W. 112TH PATH, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, JULIO C Agent 5585 N.W. 112TH PATH, MIAMI, FL 33178

President

Name Role Address
MORALES, JULIO C President 5585 N.W. 112TH PATH, MIAMI, FL 33178

Director

Name Role Address
MORALES, JULIO C Director 5585 N.W. 112TH PATH, MIAMI, FL 33178
MORALES, ANNA Director 221 N.W. 64 AVE., MIAMI, FL 33126

Vice President

Name Role Address
MORALES, ANNA Vice President 221 N.W. 64 AVE., MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5585 N.W. 112TH PATH, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2004-05-03 5585 N.W. 112TH PATH, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 5585 N.W. 112TH PATH, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000154515 LAPSED 05-9442-CC23-3 MIAMI-DADE COUNTY COURT 2005-09-26 2010-10-12 $7,239.70 CANON U.S.A., INC., ONE CANON PLAZA, LAKE SUCCESS, NY 11042

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-17
Off/Dir Resignation 2002-07-24
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-09
Domestic Profit 1998-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State