Search icon

LAKE CITY OPTICAL CO., INC.

Company Details

Entity Name: LAKE CITY OPTICAL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S53658
FEI/EIN Number 59-3072059
Address: 295 NW COMMONS LOOP #105, LAKE CITY, FL 32055
Mail Address: 3564 SW Archer Rd, GAINESVILLE, FL 32608
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295972818 2009-01-20 2009-06-03 1132 NW 76TH BLVD, GAINESVILLE, FL, 326066749, US 295 NW COMMONS LOOP, #105, LAKE CITY, FL, 320557709, US

Contacts

Phone +1 352-332-3937
Fax 3523320435
Phone +1 386-752-3733
Fax 3867552400

Authorized person

Name MR. BRUCE T FLATER
Role PRESIDENT/G.M.
Phone 3523323937

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Agent

Name Role Address
FLATER, BRUCE T Agent 14209 NW 23RD LN, GAINESVILLE, FL 32606

President

Name Role Address
BRUCE T FLATER President 1132 NW 76 BLVD, GAINESVILLE, FL 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-07 295 NW COMMONS LOOP #105, LAKE CITY, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 14209 NW 23RD LN, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 295 NW COMMONS LOOP #105, LAKE CITY, FL 32055 No data
REGISTERED AGENT NAME CHANGED 1996-01-26 FLATER, BRUCE T No data

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State