Search icon

GREGORY CAGLE, O.D., P.A.

Company Details

Entity Name: GREGORY CAGLE, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2004 (21 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P04000078331
FEI/EIN Number 651227731
Address: 1006 Mallow Way, Brandon, FL, 33510, US
Mail Address: 1006 MALLOW WAY, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831237304 2007-02-04 2008-04-08 1006 MALLOW WAY, BRANDON, FL, 335102955, US 1016 W DR MARTIN LUTHER KING JR BLVD, SEFFNER, FL, 335844572, US

Contacts

Phone +1 813-685-0590
Phone +1 813-681-5151

Authorized person

Name DR. GREGORY CAGLE
Role PRESIDENT
Phone 8136815151

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
CAGLE GREGORY Agent 1006 MALLOW WAY, BRANDON, FL, 33510

President

Name Role Address
CAGLE GREGORY O President 1006 Mallow Way, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 1006 Mallow Way, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 1006 MALLOW WAY, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2010-04-03 1006 Mallow Way, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2007-02-04 CAGLE, GREGORY No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State