Search icon

MARK P. CARUSO, O.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK P. CARUSO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2001 (24 years ago)
Document Number: P98000070535
FEI/EIN Number 650869359
Address: 4420 w Southern Street, Lecanto, FL, 34461, US
Mail Address: 4420 W Southern Street, Lecanto, FL, 34461, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSO MARK President 4420 W Southern Street, Lecanto, FL, 34461
CARUSO MARK Vice President 4420 W Southern Street, Lecanto, FL, 34461
CARUSO MARK Treasurer 4420 W Southern Street, Lecanto, FL, 34461
CARUSO MARK Secretary 4420 W Southern Street, Lecanto, FL, 34461
CARUSO MARK P Agent 4420 W Southern Street, Lecanto, FL, 34461

National Provider Identifier

NPI Number:
1295860807

Authorized Person:

Name:
DR. MARK P CARUSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4420 w Southern Street, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2019-04-09 4420 w Southern Street, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4420 W Southern Street, Lecanto, FL 34461 -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000159214 TERMINATED 1000000883679 BROWARD 2021-04-05 2031-04-07 $ 675.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
-14200.00
Total Face Value Of Loan:
13300.00
Date:
2020-05-27
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$27,500
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,473.45
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $13,300
Jobs Reported:
1
Initial Approval Amount:
$13,300
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,492.03
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $13,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State