Search icon

FEATHER SOUND EYECARE PA

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
JONES, DOUGLAS C Agent 2104 70th St Ct E, Bradenton, FL 34208

President

Name Role Address
JONES, DOUGLAS C President 2104 70th St Ct E, Bradenton, FL 34208

Events

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

Documents

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