Search icon

VAL-U-VISION, INC. - Florida Company Profile

Company Details

Entity Name: VAL-U-VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL-U-VISION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P98000014310
FEI/EIN Number 593501669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9400 ATLANTIC BLVD, STE 62, JACKSONVILLE, FL, 32225, US
Mail Address: 12132 SPRINGMOOR NINE CT, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821016569 2006-07-18 2015-02-25 9400 ATLANTIC BLVD, SUITE 62, JACKSONVILLE, FL, 322258255, US 9400 ATLANTIC BLVD, SUITE 62, JACKSONVILLE, FL, 322258255, US

Contacts

Phone +1 904-721-7700
Fax 9047210051

Authorized person

Name ALAN I RAUCHWARGER
Role CEO/OWNER
Phone 9047217700

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 620552600
State FL
Issuer BCBS
Number 45648
State FL

Key Officers & Management

Name Role Address
DELCAMPO, O.D. MARY-ELIZA V President 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
DELCAMPO, O.D. MARY-ELIZA V Chairman 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN DAVID T Vice President 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN DAVID T Treasurer 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN DAVID T Secretary 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN DAVID T Director 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN HIRFA R Director 9400 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
SIAN DAVID T Agent 12132 SPRINGMOOR NINE CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 9400 ATLANTIC BLVD, STE 62, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-12-21 9400 ATLANTIC BLVD, STE 62, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-12-21 SIAN, DAVID T. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 12132 SPRINGMOOR NINE CT, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
Amendment 2020-12-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485937208 2020-04-28 0491 PPP 9400 ATLANTIC BLVD #62, JACKSONVILLE, FL, 32225-8245
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107289
Loan Approval Amount (current) 107289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-8245
Project Congressional District FL-05
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108394.67
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State