Search icon

OPTOMETRIC ASSOCIATES OF FLORIDA, P.A. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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