Search icon

PALM-BROWARD EYE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PALM-BROWARD EYE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM-BROWARD EYE CENTERS, 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 Aug 1992 (33 years ago)
Date of dissolution: 06 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2000 (24 years ago)
Document Number: V59678
FEI/EIN Number 650345415

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

Address: C/O OPHNET, INC, 17 HEWKES ST, MARBLEHEAD, MA, 01945, US
Mail Address: C/O OPHNET, INC, 17 HEWKES ST, MARBLEHEAD, MA, 01945, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISER DAVID President 950 N. FED. HWY #107, POMPANO BCH, FL
HIRSCH WILLIAM C Agent 608 W. HORATIO STREET, TAMPA, FL, 336062228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 C/O OPHNET, INC, 17 HEWKES ST, MARBLEHEAD, MA 01945 -
CHANGE OF MAILING ADDRESS 2000-05-17 C/O OPHNET, INC, 17 HEWKES ST, MARBLEHEAD, MA 01945 -
REGISTERED AGENT NAME CHANGED 1999-11-12 HIRSCH, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 1999-11-12 608 W. HORATIO STREET, TAMPA, FL 33606-2228 -

Documents

Name Date
Voluntary Dissolution 2000-11-06
ANNUAL REPORT 2000-05-17
Reg. Agent Change 1999-11-12
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State