Detail by Officer/Registered Agent Name

Florida Profit Corporation

MID-FLORIDA EYE CENTER, P.A.

Filing Information
J97080 59-2848302 10/12/1987 10/08/1987 FL ACTIVE AMENDMENT AND NAME CHANGE 10/08/1999 NONE
Principal Address
17560 U.S. HWY 441
MOUNT DORA, FL 32757

Changed: 04/27/2004
Mailing Address
2727 N HARWOOD ST
STE 350
DALLAS, TX 75201

Changed: 03/08/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/14/2019

Address Changed: 02/14/2019
Officer/Director Detail Name & Address

Title Director

BAUMANN, JEFFREY D., M.D.
17560 U.S. HWY 441
MT DORA, FL 32757

Title PRESIDENT

NEAL, GEORGE
2727 N HARWOOD ST.
STE 350
DALLAS, TX 75201

Title TREASURER

Minor, Mark
2727 N HARWOOD ST.
STE 350
DALLAS, TX 75201

Annual Reports
Report YearFiled Date
2021 01/27/2021
2022 02/03/2022
2023 03/01/2023

Document Images
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- Reg. Agent Change View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
10/08/1999 -- Amendment and Name Change View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
01/02/1997 -- NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format