Search icon

CLARK EYE CARE CENTER, P.A.

Company Details

Entity Name: CLARK EYE CARE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: P94000011466
FEI/EIN Number 59-3228755
Address: 810 NE 25TH AVE, OCALA, FL 34470
Mail Address: 810 NE 25TH AVE, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LENTSCH, MATTHEW J Agent 810 NE 25TH AVE, OCALA, FL 34470

President

Name Role Address
Lentsch, Matthew, Dr. President 810 NE 25TH AVE, OCALA, FL 34470

Vice President

Name Role Address
Lentsch, Matthew, Dr. Vice President 810 NE 25TH AVE, OCALA, FL 34470

Secretary

Name Role Address
Lentsch, Kailey Secretary 810 NE 25TH AVE, OCALA, FL 34470

Treasurer

Name Role Address
Lentsch, Kailey Treasurer 810 NE 25TH AVE, OCALA, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056558 LENTSCH EYE CARE ACTIVE 2018-05-08 2028-12-31 No data 810 NE 25TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-19 LENTSCH, MATTHEW J No data
PENDING REINSTATEMENT 2011-01-06 No data No data
REINSTATEMENT 2011-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 810 NE 25TH AVE, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2006-07-13 810 NE 25TH AVE, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 810 NE 25TH AVE, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-10-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State