Search icon

RIVERVIEW OPTICAL, INC.

Company Details

Entity Name: RIVERVIEW OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000032368
FEI/EIN Number 593373033
Address: 4405 Mcgee rd, Plant city, FL, 33565, US
Mail Address: 7035 HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225591746 2019-04-11 2019-04-12 33913 STATE ROAD 54, SUITE 102, WESLEY CHAPEL, FL, 33543, US 33913 STATE ROAD 54, SUITE 102, WESLEY CHAPEL, FL, 33543, US

Contacts

Phone +1 813-996-2020
Fax 8138159635

Authorized person

Name MR. KARL MARVEL
Role PRESIDENT
Phone 8139962020

Taxonomy

Taxonomy Code 156FX1800X - Optician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 630074000
State FL

Agent

Name Role Address
MARVEL KARL Agent 7035 HWY 301 S, RIVERVIEW, FL, 33578

President

Name Role Address
MARVEL KARL President 7035 HWY 301 S, RIVERVIEW, FL, 33578

Secretary

Name Role Address
MARVEL KARL Secretary 7035 HWY 301 S, RIVERVIEW, FL, 33578

Treasurer

Name Role Address
MARVEL KARL Treasurer 7035 HWY 301 S, RIVERVIEW, FL, 33578

Director

Name Role Address
MARVEL KARL Director 7035 HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4405 Mcgee rd, Plant city, FL 33565 No data
REINSTATEMENT 2022-01-04 No data No data
CHANGE OF MAILING ADDRESS 2022-01-04 4405 Mcgee rd, Plant city, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 MARVEL, KARL No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 7035 HWY 301 S, RIVERVIEW, FL 33578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State