Entity Name: | OPTOMETRIC ASSOCIATES OF FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTOMETRIC ASSOCIATES OF FLORIDA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L65279 |
FEI/EIN Number |
593000377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8250 BRYAN DAIRY ROAD, SUITE 160, LARGO, FL, 33777, US |
Mail Address: | P.O BOX 3365, SEMINOLE, FL, 33775, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346316676 | 2006-11-28 | 2020-08-22 | PO BOX 3365, SEMINOLE, FL, 337753365, US | 8250 BRYAN DAIRY RD, SUITE 160, LARGO, FL, 337771353, US | |||||||||||||||||||||
|
Phone | +1 727-489-0500 |
Fax | 7274890508 |
Authorized person
Name | DR. MARK SARNO |
Role | VICE PRESIDENT |
Phone | 7274890500 |
Taxonomy
Taxonomy Code | 152W00000X - Optometrist |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 6203833 |
State | FL |
Name | Role | Address |
---|---|---|
GILLETTE THEODORE | Director | 10809 INDIAN HILLS CT, LARGO, FL, 33777 |
GILLETTE THEODORE | President | 10809 INDIAN HILLS CT, LARGO, FL, 33777 |
GILLETTE THEODORE | Secretary | 10809 INDIAN HILLS CT, LARGO, FL, 33777 |
GILLETTE THEODORE N | Agent | 10809 INDIAN HILLS CT, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 8250 BRYAN DAIRY ROAD, SUITE 160, LARGO, FL 33777 | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-01 | 10809 INDIAN HILLS CT, LARGO, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-01 | GILLETTE, THEODORE N | - |
CHANGE OF MAILING ADDRESS | 2001-05-16 | 8250 BRYAN DAIRY ROAD, SUITE 160, LARGO, FL 33777 | - |
NAME CHANGE AMENDMENT | 1998-02-24 | OPTOMETRIC ASSOCIATES OF FLORIDA, P.A. | - |
NAME CHANGE AMENDMENT | 1997-01-13 | GILLETTE, BEILER & ASSOCIATES, P.A. | - |
CORPORATE MERGER | 1996-11-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 9. CORPORATE MERGER NUMBER 900000011559 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001237188 | LAPSED | 06-001127-CI-19 | SIXTH JUDICIAL CIRCUIT | 2009-06-16 | 2014-06-16 | $87,083.34 | ESSILOR LABORATORIES OF AMERICA INC, 13515 NORTH STEMMONS FREEWAY, DALLAS, TEXAS, 75234 |
J09001068310 | ACTIVE | 1000000114842 | 16529 2410 | 2009-03-23 | 2029-04-01 | $ 4,770.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2007-04-30 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-06-09 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-08-03 |
Name Change | 1998-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State