Search icon

SUMMIT VISION INC

Company Details

Entity Name: SUMMIT VISION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000100069
FEI/EIN Number 81-0942311
Address: 4408 GRAY HERON LANE, ORANGE PARK, FL 32065
Mail Address: 4408 GRAY HERON LANE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881117109 2017-07-18 2017-12-12 4408 GRAY HERON LN, ORANGE PARK, FL, 320652660, US 3416 MONCRIEF RD STE 101, JACKSONVILLE, FL, 322094340, US

Contacts

Phone +1 904-993-1800
Phone +1 904-861-6020

Authorized person

Name ALBERT CHESTER II
Role OWNER/CEO
Phone 9049931800

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
State FL
Is Primary Yes

Agent

Name Role Address
CHESTER, ALBERT D, II Agent 4408 GRAY HERON LANE, ORANGE PARK, FL 32065

Chief Executive Officer

Name Role Address
CHESTER, ALBERT D, II Chief Executive Officer 4408 GRAY HERON LANE, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070062 NORTHWEST HEALTH & WELLNESS EXPIRED 2019-06-21 2024-12-31 No data 4408 GRAY HERON LANE, ORANGE PARK, FL, 32065
G18000002882 NEW TOWN PHARMACY EXPIRED 2018-01-05 2023-12-31 No data 4408 GRAY HERON LANE, ORANGE PARK, FL, 32065
G16000003349 CAPSTONE INSTITUTE EXPIRED 2016-01-08 2021-12-31 No data 3416 MONCRIEF ROAD, SUITE 101, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
MERGER 2017-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000177207

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-21
Merger 2017-12-26
ANNUAL REPORT 2017-02-14
Domestic Profit 2015-12-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State