Search icon

OSPREY OPTICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSPREY OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1989 (36 years ago)
Document Number: L13272
FEI/EIN Number 650161760
Address: 2121 S TAMIAMI TR, SARASOTA, FL, 34239, US
Mail Address: 2121 S TAMIAMI TR, SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DAVID PMD Director 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
CAMPBELL DAVID PMD Vice President 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
CAMPBELL DAVID PMD Secretary 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
CAMPBELL DAVID PMD Treasurer 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
HALVEY CORNELIUS H Agent 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
HALVEY, CORNELIUS H., MD Director 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239
HALVEY, CORNELIUS H., MD President 2121 S TAMIAMI TRAIL, SARASOTA, FL, 34239

National Provider Identifier

NPI Number:
1124172291

Authorized Person:

Name:
MR. MICHAEL J LOGAN
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9415563768

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128591 SARASOTA OPTICAL ACTIVE 2019-11-04 2029-12-31 - 2121 S TAMIAMI TRL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 2121 S TAMIAMI TR, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2121 S TAMIAMI TR, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2009-04-27 HALVEY, CORNELIUS HMD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2121 S TAMIAMI TRAIL, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
10619.00
Total Face Value Of Loan:
10619.00
Date:
2020-04-28
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:
10600.00
Total Face Value Of Loan:
10600.00
Date:
2020-04-28
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,700.99
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $10,600
Jobs Reported:
3
Initial Approval Amount:
$10,619
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,698.64
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $10,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State