Search icon

NORMAN L. HERSKOVICH, O.D. & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: NORMAN L. HERSKOVICH, O.D. & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMAN L. HERSKOVICH, O.D. & ASSOCIATES, 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000099698
FEI/EIN Number 650880190

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

Address: 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308, US
Mail Address: 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538335013 2008-05-05 2008-05-05 5200 N FEDERAL HWY, SUITE 4, FT LAUDERDALE, FL, 333083253, US 5200 N FEDERAL HWY, SUITE 4, FT LAUDERDALE, FL, 333083253, US

Contacts

Phone +1 954-491-6663
Fax 9544916697

Authorized person

Name DR. NORMAN LEE HERSKOVICH
Role PRESIDENT
Phone 9544916663

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number FLOPC3236
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HERSKOVICH NORMAN LEE President 5200 NORTH FEDERAL HIGHWAY - SUITE 4, FT. LAUDERDALE, FL, 33308
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177812 CENTURION OPTICAL EXPIRED 2009-11-22 2014-12-31 - 5200 NORTH FEDERAL HIGHWAY - SUITE 4, FT. LAUDERDALE, FL, 33308
G08154900302 CENTURION EYE CARE EXPIRED 2008-06-02 2013-12-31 - 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308
G08154900300 ELITE FAMILY EYE CARE EXPIRED 2008-06-02 2013-12-31 - 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-29 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2012-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL 33308 -
AMENDMENT 1999-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000645852 LAPSED COWE12012000/81 BROWARD COUNTY COURT 2014-05-05 2019-05-14 $10,322.81 NASSAU LENS CO., INC. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, 405, BOCA RATON, FL 33434
J12000520927 LAPSED CACE-11-001202 BROWARD COUNTY 2012-07-17 2017-07-19 $506,875.38 U.S. BANK NATIONAL ASSOC., AS INDENTURE TRUSTEE, ETC., C/O CIENA CAPITAL, LLC, 212 TYRON STREET, SUITE 1560, CHARLOTTE, NC 28281
J12000492523 LAPSED 11-029018-CACE-09 CIRCUIT COURT IN BROWARD COUNT 2012-06-13 2017-06-28 $79,019.18 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA, 52404

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-18
REINSTATEMENT 2011-12-20
ANNUAL REPORT 2010-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State