Search icon

SUPER OPTICAL EXPRESS, INC.

Company Details

Entity Name: SUPER OPTICAL EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: J37441
FEI/EIN Number 59-2744437
Address: 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312
Mail Address: 6757 NEWBERRY RD., GAINESVILLE, FL 32605-1312
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639325434 2008-08-12 2011-10-26 6757 W NEWBERRY RD, GAINESVILLE, FL, 326054312, US 6757 W NEWBERRY RD, GAINESVILLE, FL, 326054312, US

Contacts

Phone +1 352-331-2040
Fax 3523311526

Authorized person

Name DR. PAUL E FUNDERBURK
Role VICE PRESIDENT
Phone 3523312040

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number 796
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 084305900
State FL
Issuer MEDICAID
Number 084871900
State FL

Agent

Name Role Address
ARNAO, JOSE R Agent 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312

Vice President

Name Role Address
FUNDERBURK, PAUL E Vice President 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312

President

Name Role Address
ARNAO, JOSE R President 6757 NEWBERRY RD, Gainesville, FL 32605-1312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 ARNAO, JOSE R No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312 No data
REINSTATEMENT 2007-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 1994-05-01 6757 NEWBERRY RD, GAINESVILLE, FL 32605-1312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State