Search icon

THOMAS D. MAUGER, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS D. MAUGER, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS D. MAUGER, O.D., P.A. 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: 08 Mar 2013 (12 years ago)
Document Number: P13000022157
FEI/EIN Number 46-2321054

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

Address: 741 ORANGE AVENUE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1660 PALM HILL DR, LONGWOOD, FL, 32750
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689008864 2013-08-24 2013-08-24 741 ORANGE AVE, ALTAMONTE SPRINGS, FL, 327143031, US 741 ORANGE AVE, ALTAMONTE SPRINGS, FL, 327143031, US

Contacts

Phone +1 407-865-7009
Fax 4077867828

Authorized person

Name THOMAS MAUGER
Role PRESIDENT
Phone 4078657009

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC2290
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MAUGER THOMAS D President 741 ORANGE AVENUE, ALTAMONTE SPRINGS, FL, 32714
MAUGER THOMAS D Agent 741 ORANGE AVENUE, ALTAMONTE SPRINGS, FL, 32714

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State