Search icon

NAPLES EYE PHYSICIANS OPTICAL SHOP, INC.

Company Details

Entity Name: NAPLES EYE PHYSICIANS OPTICAL SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: P99000083902
FEI/EIN Number 650950683
Address: 661 GOODLETTE RD. NORTH, SUITE 105, NAPLES, FL, 34102
Mail Address: 661 GOODLETTE RD. NORTH, SUITE 105, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700073699 2007-09-25 2013-05-03 661 GOODLETTE RD N, SUITE 105, NAPLES, FL, 341025609, US 661 GOODLETTE RD N, SUITE 105, NAPLES, FL, 341025609, US

Contacts

Phone +1 239-435-0645
Fax 2392625434

Authorized person

Name DR. PAUL M ROUGRAFF
Role VICE PRESIDENT
Phone 2392626288

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Agent

Name Role Address
ROUGRAFF PAUL Agent 661 GOODLETTE RD. NORTH, NAPLES, FL, 34102

PDTR

Name Role Address
ROUGRAFF PAUL PDTR 122 CARICA ROAD, NAPLES, FL, 34108

Vice President

Name Role Address
BYERLY LYNN Vice President 7680 SANTA MARGHERITA WAY, NAPLES, FL, 34109

Secretary

Name Role Address
BYERLY LYNN Secretary 7680 SANTA MARGHERITA WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-04-03 NAPLES EYE PHYSICIANS OPTICAL SHOP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 661 GOODLETTE RD. NORTH, SUITE 105, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2006-02-13 661 GOODLETTE RD. NORTH, SUITE 105, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 661 GOODLETTE RD. NORTH, SUITE 105, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2000-04-06 ROUGRAFF, PAUL No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State