Search icon

PROVISION LASER EYE CENTER, P.A.

Company Details

Entity Name: PROVISION LASER EYE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: P04000060952
FEI/EIN Number 200982670
Address: 1191 JACARANDA BLVD., VENICE, FL, 34292
Mail Address: 1191 JACARANDA BLVD., VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DURRETT SCOTT P Agent 1191 JACARANDA BLVD, VENICE, FL, 34292

Director

Name Role Address
DURRETT SCOTT P Director 1191 JACARANDA BLVD, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015595 PROVISION EYE CENTER EXPIRED 2010-02-17 2015-12-31 No data 1219 JACARANDA BLVD., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 1191 JACARANDA BLVD, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1191 JACARANDA BLVD., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2012-02-28 1191 JACARANDA BLVD., VENICE, FL 34292 No data
AMENDMENT 2011-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-14 DURRETT, SCOTT P No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2004-08-03 PROVISION LASER EYE CENTER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State