Search icon

ART FOR EYES, INC.

Company Details

Entity Name: ART FOR EYES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P07000042007
FEI/EIN Number 208805381
Address: 2561 County Road 220, Middleburg, FL, 32068, US
Mail Address: 2561 County Road 220, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568622462 2008-06-13 2017-03-14 1805 EASTWEST PKWY, STE 4, FLEMING ISLAND, FL, 320036337, US 1805 EASTWEST PKWY, STE 4, FLEMING ISLAND, FL, 320036337, US

Contacts

Phone +1 904-644-8873
Fax 9046448915

Authorized person

Name MRS. KAREN K ENGLISH
Role OWNER
Phone 9048144745

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number DO2648
State FL
Is Primary Yes
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number DO3644
State FL
Is Primary No
Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number DO6717
State FL
Is Primary No

Agent

Name Role Address
HEUTS MARTIJN Agent 226 DELTONA BLVD., ST. AUGUSTINE, FL, 32086

Director

Name Role Address
ENGLISH KAREN Director 6771 SABAL PALM DRIVE, ST. AUGUSTINE, FL, 32086
HEUTS MARTIJN Director 226 DELTONA BLVD., ST. AUGUSTINE, FL, 32086

President

Name Role Address
HEUTS MARTIJN President 226 DELTONA BLVD., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 2561 County Road 220, STE 308, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2023-01-05 2561 County Road 220, STE 308, Middleburg, FL 32068 No data
AMENDMENT 2017-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-14 HEUTS, MARTIJN No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 226 DELTONA BLVD., ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
Off/Dir Resignation 2017-03-14
Amendment 2017-03-14
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State