Search icon

ICONIC EYE CARE INC

Company Details

Entity Name: ICONIC EYE CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P12000052820
FEI/EIN Number 45-5456288
Address: 4871 PGA BLVD, Palm Beach Gardens, FL, 33418, US
Mail Address: 4871 PGA BLVD, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538530126 2015-10-08 2015-10-08 4871 PGA BLVD, PALM BEACH GARDENS, FL, 334183941, US 4871 PGA BLVD, PALM BEACH GARDENS, FL, 334183941, US

Contacts

Phone +1 561-336-0733

Authorized person

Name DR. ADAM RAMSEY
Role PRESIDENT
Phone 5613360733

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number OPC 4711
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number G0919X
State FL

Agent

Name Role Address
RAMSEY ADAM Agent 4871 PGA BLVD, Palm Beach Gardens, FL, 33418

President

Name Role Address
RAMSEY ADAM Dr. President 4871 PGA BLVD, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Ramsey Chrissi-lee Vice President 4871 PGA BLVD, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081979 SOCIALITE VISION EXPIRED 2019-08-02 2024-12-31 No data 4871 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 4871 PGA BLVD, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-01-06 4871 PGA BLVD, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 4871 PGA BLVD, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State