Search icon

EYE PARTNERS, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: EYE PARTNERS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2004 (21 years ago)
Branch of: EYE PARTNERS, P.C., ALABAMA (Company Number 000-205-042)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: F04000000191
FEI/EIN Number 631232935

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

Address: 2800 ROSS CLARK CIRCLE Suite 1, DOTHAN, AL, 36301-2017, US
Mail Address: 2800 ROSS CLARK CIRCLE Suite 1, DOTHAN, AL, 36301-2017, US
Place of Formation: ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659970044 2020-10-19 2020-10-19 2800 ROSS CLARK CIR, DOTHAN, AL, 363012040, US 4340 LAFAYETTE ST, MARIANNA, FL, 324462916, US

Contacts

Phone +1 334-793-2211
Fax 3347937161
Phone +1 850-482-2336
Fax 8505265337

Authorized person

Name KAREN DANIELS
Role DIRECTOR OF REIMBURSEMENT
Phone 3347932211

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
HEERSINK MARNIX E Chairman 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
HEERSINK MARNIX E President 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
BRYANT RICHARD Director 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
FORTIN JEAN-GUY Director 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
BENNETT WILLIAM L Director 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
BANSAGI ZSOLT C Director 2800 ROSS CLARK CIRCLE, DOTHAN, AL, 363012017
Heersink Sebastian EDr. Officer 2800 ROSS CLARK CIRCLE Suite 1, DOTHAN, AL, 363012017
BANSAGI ZSOLT Agent C/O EYE CENTER SOUTH, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 BANSAGI, ZSOLT -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 2800 ROSS CLARK CIRCLE Suite 1, DOTHAN, AL 36301-2017 -
CHANGE OF MAILING ADDRESS 2013-01-16 2800 ROSS CLARK CIRCLE Suite 1, DOTHAN, AL 36301-2017 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 C/O EYE CENTER SOUTH, 2401 STATE AVENUE, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162298 TERMINATED 1000000453319 WALTON 2013-01-02 2033-01-16 $ 1,019.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State