Search icon

OCALA EYE OPTICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCALA EYE OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2001 (24 years ago)
Document Number: 536319
FEI/EIN Number 591776319
Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
Mail Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHALIS HUSSAIN M Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
MORRIS MICHAEL M Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
POLACK PETER M Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
ARMSTRONG JODIE M Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
AHMED HINA M Vice President 4414 SW COLLEGE ROAD, OCALA, FL, 34474
ELMALLAH MOHAMMED M Secretary 4414 SW COLLEGE ROAD, OCALA, FL, 34474
SAMY CHANDER NDr. Agent 4414 SW COLLEGE ROAD, OCALA, FL, 34474

National Provider Identifier

NPI Number:
1457108748
Certification Date:
2024-05-06

Authorized Person:

Name:
ZORA HARRISON
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
3526295026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2019-04-22 SAMY, CHANDER N, Dr. -
NAME CHANGE AMENDMENT 2001-10-16 OCALA EYE OPTICAL, INC. -
NAME CHANGE AMENDMENT 1990-05-17 MEDICAL PARK OPTICIANS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
174380.00
Total Face Value Of Loan:
174380.00
Date:
2020-04-14
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:
174380.00
Total Face Value Of Loan:
174380.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$174,380
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$175,368.15
Servicing Lender:
F & M Bank and Trust Company
Use of Proceeds:
Payroll: $174,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State