Search icon

EYESAVERS OPTICAL, INC.

Company Details

Entity Name: EYESAVERS OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P01000107852
FEI/EIN Number 593754993
Address: 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003837212 2006-07-22 2017-04-27 4126 US HIGHWAY 19, NEW PORT RICHEY, FL, 346525947, US 4126 US HIGHWAY 19, NEW PORT RICHEY, FL, 346525947, US

Contacts

Phone +1 727-846-0823
Fax 7278460823

Authorized person

Name MR. ARON M ARKON
Role PRES CEO
Phone 7278460823

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 630187800
State FL

Agent

Name Role Address
ARKON ARON Agent 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652

President

Name Role Address
ARKON ARON M President 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652

Chief Executive Officer

Name Role Address
ARKON ARON M Chief Executive Officer 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2009-04-25 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 4126 US HIGHWAY 19 NORTH, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2004-03-12 ARKON, ARON No data
CANCEL ADM DISS/REV 2003-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State