Search icon

VITRECTOMY RECOVERY EQUIPMENT, INC.

Company Details

Entity Name: VITRECTOMY RECOVERY EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000080427
FEI/EIN Number 271023036
Address: 464 Hammock Lane, Ormond beach, FL, 32174, US
Mail Address: 464 Hammock Lane, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447696018 2013-05-22 2013-05-22 1509 W WINDY WILLOW DR, ST AUGUSTINE, FL, 320925094, US 1509 W WINDY WILLOW DR, ST AUGUSTINE, FL, 320925094, US

Contacts

Phone +1 904-230-5400

Authorized person

Name MR. CARL EUGENE BOX
Role VICE PRESIDENT
Phone 9042305400

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes
Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary No

Agent

Name Role Address
BOX DIANE Agent 464 Hammock Lane, Ormond Beach, FL, 32174

Director

Name Role Address
BOX DIANE Director 464 Hammock Lane, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 464 Hammock Lane, Ormond beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2017-03-29 464 Hammock Lane, Ormond beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 464 Hammock Lane, Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State