Search icon

THE EYECARE REFERRAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: THE EYECARE REFERRAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EYECARE REFERRAL NETWORK, 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: 20 Oct 1998 (27 years ago)
Date of dissolution: 21 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: P98000089252
FEI/EIN Number 650888669

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

Mail Address: 8828 STATE ROAD 84, DAVIE, FL, 33324
Address: 7900 PETERS ROAD, BLDG B SUITE 101, FORT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RUSK O Director 8828 STATE ROAD 84, DAVIE, FL, 33324
ENKER GARY Director 5200 N. FEDERAL HWY, FT LAUDERDALE, FL, 33308
RUSK HARRIS Agent 8828 STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 7900 PETERS ROAD, BLDG B SUITE 101, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-02-07 RUSK, HARRIS -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 8828 STATE ROAD 84, DAVIE, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2008-04-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State