Search icon

WEST COAST MOBILE EYE CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST COAST MOBILE EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2024 (9 months ago)
Document Number: P99000059423
FEI/EIN Number 650937214
Address: 445 Apollo Beach Blvd., Apollo Beach, FL, 33572, US
Mail Address: P.O. BOX 39, RUSKIN, FL, 33575, US
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUU LUCIE N Medi 445 Apollo Beach Blvd., Apollo Beach, FL, 33572
Mosley Matthew A Chief Executive Officer 445 Apollo Beach Blvd., Apollo Beach, FL, 33572
LUU LUCIE N Agent 445 Apollo Beach Blvd., Apollo Beach, FL, 33572

National Provider Identifier

NPI Number:
1205908530

Authorized Person:

Name:
DR. LUCIE NGAR
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8138867222

Form 5500 Series

Employer Identification Number (EIN):
650937214
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 LUU, LUCIE N -
AMENDMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 445 Apollo Beach Blvd., Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-03-08 445 Apollo Beach Blvd., Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 445 Apollo Beach Blvd., Apollo Beach, FL 33572 -

Documents

Name Date
Amendment 2024-12-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152366.00
Total Face Value Of Loan:
152366.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142640.00
Total Face Value Of Loan:
142640.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142640.00
Total Face Value Of Loan:
142640.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$142,640
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,502.24
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $142,640
Jobs Reported:
21
Initial Approval Amount:
$152,366
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,595.14
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $152,361
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State