Search icon

STREETER VISION, PA - Florida Company Profile

Company Details

Entity Name: STREETER VISION, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREETER VISION, PA 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 Sep 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: P06000118687
FEI/EIN Number 205542930

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

Address: 1103 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 1103 JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREETER THOMAS A President 1103 JOHN SIMS PKWY, NICEVILLE, 32578
STREETER THOMAS A Agent 1103 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085493 PALM EYE CARE ACTIVE 2018-08-03 2028-12-31 - PALM EYE CARE, 1103 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578
G09026900270 ACADEMY OF EYE CARE EXPIRED 2009-01-24 2014-12-31 - 826 HARRISON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-11 STREETER VISION, PA -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1103 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2017-02-13 1103 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1103 JOHN SIMS PKWY, NICEVILLE, FL 32578 -
AMENDMENT 2009-06-23 - -

Documents

Name Date
Name Change 2024-04-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State