Search icon

SHAUN J SMALL O.D., P.A.

Company Details

Entity Name: SHAUN J SMALL O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000056712
FEI/EIN Number 364571889
Address: 407 E. OAK AVE, TAMPA, FL, 33602
Mail Address: 814 Riverbrook Ct, Apt. 201, Tampa, FL, 33603, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891023628 2009-12-07 2009-12-07 407 E OAK AVE, TAMPA, FL, 336022712, US 407 E OAK AVE, TAMPA, FL, 336022712, US

Contacts

Phone +1 813-443-5660
Fax 8134435661

Authorized person

Name DR. SHAUN JEROME SMALL
Role PRESIDENT
Phone 8134435660

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC0003984
State FL
Is Primary Yes

Agent

Name Role Address
SMALL SHAUN J Agent 814 Riverbrook Ct, Tampa, FL, 33603

Director

Name Role Address
SMALL SHAUN J Director 407 E. OAK AVE, TAMPA, FL, 33602

President

Name Role Address
SMALL SHAUN J President 407 E. OAK AVE, TAMPA, FL, 33602

Secretary

Name Role Address
SMALL SHAUN J Secretary 407 E. OAK AVE, TAMPA, FL, 33602

Treasurer

Name Role Address
SMALL SHAUN J Treasurer 407 E. OAK AVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012601 EAST OAK OPTICAL ACTIVE 2012-02-06 2027-12-31 No data 814 RIVER BROOK CT, APT. 201, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 407 E. OAK AVE, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 814 Riverbrook Ct, Apt. 201, Tampa, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 407 E. OAK AVE, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2010-01-22 SMALL, SHAUN J No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State