Search icon

OPTOMETRICA, O.D., P.A.

Company Details

Entity Name: OPTOMETRICA, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2003 (22 years ago)
Document Number: P03000055282
FEI/EIN Number 753115667
Address: 16876 McGregor Blvd, Suite A-102, Fort Myers, FL, 33908, US
Mail Address: 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174879563 2012-08-03 2012-10-01 6747 WILLOW LAKE CIR, FORT MYERS, FL, 339661253, US 1571 PERIWINKLE WAY, SANIBEL, FL, 339574513, US

Contacts

Phone +1 239-560-6917
Fax 2394157341

Authorized person

Name DR. PHONG MICHAEL PHAM
Role PRESIDENT / OWNER
Phone 2395606917

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3502
State FL
Is Primary Yes

Agent

Name Role Address
PHAM PHONG M Agent 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966

President

Name Role Address
PHAM PHONG M President 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966

Director

Name Role Address
PHAM PHONG M Director 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966
QUAN ELAINE Director 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966

Secretary

Name Role Address
QUAN ELAINE Secretary 6747 WILLOW LAKE CIR., FT. MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051946 SANIBEL EYE CARE ACTIVE 2019-04-27 2029-12-31 No data 6747 WILLOW LAKE CIR, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 16876 McGregor Blvd, Suite A-102, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2007-04-22 16876 McGregor Blvd, Suite A-102, Fort Myers, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 6747 WILLOW LAKE CIR., FT. MYERS, FL 33966 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State