Search icon

TREASURE COAST OPTICIANS, INC.

Company Details

Entity Name: TREASURE COAST OPTICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 22 Dec 1987 (37 years ago)
Document Number: G89653
FEI/EIN Number 26-1383940
Address: TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960
Mail Address: TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215540489 2020-08-28 2020-08-28 715 17TH ST, VERO BEACH, FL, 329606219, US 715 17TH ST, VERO BEACH, FL, 329606219, US

Contacts

Phone +1 772-569-4822

Authorized person

Name RICK ROBINSON
Role OWNER
Phone 7725694822

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
Rick Robinson, OD, PA Agent TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960

President

Name Role Address
ROBINSON, RICK A President 715 17th Street, Vero Beach, FL 32960

Chief Operating Officer

Name Role Address
SMITH, ERIC Chief Operating Officer TREASURE COAST OPTICIANS, 715 17TH STREET VERO BEACH, FL 32960

Secretary

Name Role Address
LaFountain, Judith Secretary TREASURE COAST OPTICIANS, 715 17TH STREET VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-10 TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2020-06-10 Rick Robinson, OD, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 TREASURE COAST OPTICIANS, 715 17TH STREET, VERO BEACH, FL 32960 No data
EVENT CONVERTED TO NOTES 1987-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State