Search icon

VAL-U-VISION OF BEAUCLERC-MANDARIN, INC.

Company Details

Entity Name: VAL-U-VISION OF BEAUCLERC-MANDARIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 1999 (26 years ago)
Document Number: P99000048083
FEI/EIN Number 593587628
Address: 9397-2 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Mail Address: 9397-3 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255361416 2006-07-04 2015-09-16 9397 SAN JOSE BLVD, #3, JACKSONVILLE, FL, 322575587, US 9397 SAN JOSE BLVD, SUITE 2, JACKSONVILLE, FL, 322575587, US

Contacts

Phone +1 904-730-2299
Fax 9047302557

Authorized person

Name DR. GAYLE P LEINWOHL
Role PRESIDENT/ PHYSICIAN
Phone 9047302299

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 1046
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009899900
State FL
Issuer BCBS
Number 40529
State FL

Agent

Name Role
D. R. REPASS, LLC Agent

President

Name Role Address
LEINWOHL GAYLE P President 9397-3 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Director

Name Role Address
LEINWOHL GAYLE P Director 9397-3 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 111Solana Rd, SUITE B, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 D. R. REPASS No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 9397-2 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2009-03-23 9397-2 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 1999-06-21 VAL-U-VISION OF BEAUCLERC-MANDARIN, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State