Search icon

EVE A. BOGGESS, O.D. P.A.

Company Details

Entity Name: EVE A. BOGGESS, O.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P95000020387
FEI/EIN Number 593312013
Address: 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL, 32224
Mail Address: 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGESS GEIS EVE A Agent 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL, 32224

Director

Name Role Address
GEIS EVE B Director 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084700076 SOUTH TAMPA EYE SITE EXPIRED 2008-03-24 2013-12-31 No data 4117 W HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-04-22 No data No data
REINSTATEMENT 2011-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2011-04-21 3715 PINCKNEY ISLAND CT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2011-04-21 BOGGESS GEIS, EVE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State