Search icon

DR. NOEL HENRY, O.D. P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. NOEL HENRY, O.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. NOEL HENRY, O.D. P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2015 (10 years ago)
Document Number: P05000055547
FEI/EIN Number 202702061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2855 N Old Lake Wilson Road, Kissimmee, FL, 34747, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 254, WINDERMERE, FL, 34786, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY NOEL Director 13506 SUMMERPORT VILLAGE PARKWAY #254, WINDERMERE, FL, 34786
HENRY NOEL Agent 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

National Provider Identifier

NPI Number:
1396074696

Authorized Person:

Name:
DR. NOEL HENRY
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
4073960241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2855 N Old Lake Wilson Road, Kissimmee, FL 34747 -
REINSTATEMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 HENRY, NOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 13506 SUMMERPORT VILLAGE PARKWAY, #254, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2009-06-30 2855 N Old Lake Wilson Road, Kissimmee, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858622 TERMINATED 1000000486459 ORANGE 2013-04-09 2023-05-03 $ 352.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000462201 TERMINATED 1000000457908 ORANGE 2013-02-01 2023-02-20 $ 772.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092058 TERMINATED 1000000377415 ORANGE 2012-11-29 2022-12-28 $ 2,654.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001064374 TERMINATED 1000000188813 ORANGE 2010-10-20 2020-11-19 $ 2,135.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001064863 TERMINATED 1000000113429 9842 2166 2009-03-12 2029-04-01 $ 452.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1339.13
Total Face Value Of Loan:
10831.13
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9492
Current Approval Amount:
10831.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10917.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State