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