Search icon

NAPLES OPTICAL CENTER, INC.

Company Details

Entity Name: NAPLES OPTICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1992 (33 years ago)
Document Number: F82473
FEI/EIN Number 59-2212264
Address: 728 9TH STREET, NORTH, NAPLES, FL 34102
Mail Address: 728 9th Street North, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053595405 2007-12-20 2009-03-12 728 9TH ST N, NAPLES, FL, 341028134, US 728 9TH ST N, NAPLES, FL, 341028134, US

Contacts

Phone +1 239-263-6677
Fax 2392639443

Authorized person

Name TIPTON LEMAY
Role OWNER/OPERATOR/OPTICIAN
Phone 2392636677

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number 1427
State FL
Is Primary Yes

Agent

Name Role Address
Radunz, Richard Agent 728 9th Street North, NAPLES, FL 34102

President

Name Role Address
Radunz, Richard President 110 Wickliffe Drive, NAPLES, FL 34110

Vice President

Name Role Address
Radunz, Melynda Vice President 110 Wickliffe Drive, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 728 9TH STREET, NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 728 9th Street North, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Radunz, Richard No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-01 728 9TH STREET, NORTH, NAPLES, FL 34102 No data
REINSTATEMENT 1992-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1985-06-19 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State