Search icon

STARK VISION, INC.

Company Details

Entity Name: STARK VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P13000094312
FEI/EIN Number 46-4155677
Address: 800 SE 4th Ave, Hallandale, FL, 33009, US
Mail Address: 800 SE 4th Ave, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134654825 2017-05-01 2017-05-01 2914 OAKWOOD BLVD, HOLLYWOOD, FL, 330207122, US 2914 OAKWOOD BLVD, HOLLYWOOD, FL, 330207122, US

Contacts

Phone +1 954-921-5330

Authorized person

Name MR. ALEX J. PYATSKY
Role VICE PRESIDENT
Phone 3054664555

Taxonomy

Taxonomy Code 156FX1800X - Optician
Is Primary Yes

Agent

Name Role Address
Tsirkin Vladimir Esq. Agent 800 SE 4th Ave, Hallandale, FL, 33009

President

Name Role Address
Stark Jana President 800 SE 4th Ave, Hallandale, FL, 33009

Vice President

Name Role Address
PYATSKY ALEX Vice President 800 SE 4th Ave, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 800 SE 4th Ave, Ste 620, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-04-03 800 SE 4th Ave, Ste 620, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Tsirkin, Vladimir, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 800 SE 4th Ave, Ste 620, Hallandale, FL 33009 No data
NAME CHANGE AMENDMENT 2013-11-27 STARK VISION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State