Entity Name: | FEATHER SOUND EYECARE PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P13000031207 |
FEI/EIN Number | 46-2462305 |
Address: | 2104 70th St Ct E, Bradenton, FL 34208 |
Mail Address: | 2104 70th St Ct E, Bradenton, FL 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134555733 | 2013-09-16 | 2013-10-24 | 2323 FEATHER SOUND DR, UNIT F205, CLEARWATER, FL, 337623024, US | 101 N CATTLEMEN RD, SARASOTA, FL, 342434700, US | |||||||||||||||||||||||
|
Phone | +1 941-351-1806 |
Authorized person
Name | MARY GAGE |
Role | CLAIMS DEPT |
Phone | 8288940599 |
Taxonomy
Taxonomy Code | 152W00000X - Optometrist |
License Number | OPC2773 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 6208215 |
State | FL |
Name | Role | Address |
---|---|---|
JONES, DOUGLAS C | Agent | 2104 70th St Ct E, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
JONES, DOUGLAS C | President | 2104 70th St Ct E, Bradenton, FL 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 2104 70th St Ct E, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 2104 70th St Ct E, Bradenton, FL 34208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 2104 70th St Ct E, Bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State