Search icon

THIRTEENTH STREET OPTICAL CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THIRTEENTH STREET OPTICAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1996 (30 years ago)
Document Number: P93000033540
FEI/EIN Number 593289359
Address: 3720 N.W. 13TH STREET, UNIT 12, GAINESVILLE, FL, 32609
Mail Address: 3720 N.W. 13TH STREET, UNIT 12, GAINESVILLE, FL, 32609
ZIP code: 32609
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Amanda Vice President 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609
Barnard Michael W Agent 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609
Barnard Michael W Director 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609
Barnard Michael W President 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609
Barnard Michael W Secretary 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609
Barnard Michael W Treasurer 3720 N.W. 13TH STREET, GAINESVILLE, FL, 32609

National Provider Identifier

NPI Number:
1235385261

Authorized Person:

Name:
MR. MICHAEL WRIGHT BARNARD
Role:
SR. VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
3523755380

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 Barnard, Michael W. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 3720 N.W. 13TH STREET, UNIT 12, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2009-01-28 3720 N.W. 13TH STREET, UNIT 12, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 3720 N.W. 13TH STREET, UNIT 12, GAINESVILLE, FL 32609 -
REINSTATEMENT 1996-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,940.98
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $26,960
Utilities: $6,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State