Search icon

BLOOMINGDALE EYE CARE, INC.

Company Details

Entity Name: BLOOMINGDALE EYE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2019 (5 years ago)
Document Number: P02000042748
FEI/EIN Number 020629082
Address: 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487885257 2009-07-28 2010-08-18 407 W BLOOMINGDALE AVE, BRANDON, FL, 335117401, US 407 W BLOOMINGDALE AVE, BRANDON, FL, 335117401, US

Contacts

Phone +1 813-655-9710

Authorized person

Name DIANA SIMEON
Role OWNER
Phone 8136559710

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC0002917
State FL
Is Primary Yes
Taxonomy Code 152W00000X - Optometrist
License Number OPC0002680
State FL
Is Primary No

Agent

Name Role Address
SIMEON RONALD Agent 407 W BLOOMINGDALE AVE, BRANDON, FL, 33511

President

Name Role Address
SIMEON RONALD H President 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Secretary

Name Role Address
SIMEON DIANA Secretary 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Treasurer

Name Role Address
SIMEON DIANA Treasurer 407 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-11 SIMEON, RONALD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 407 W BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State