Detail by Officer/Registered Agent Name

Florida Profit Corporation

VISION 21 MANAGED EYE CARE OF TAMPA BAY, INC.

Filing Information
P93000068034 59-3203060 09/30/1993 FL INACTIVE VOLUNTARY DISSOLUTION 12/21/2023 NONE
Principal Address
881 ELKRIDGE LANDING ROAD
SUITE 300
LINTHICUM, MD 21090

Changed: 04/28/2020
Mailing Address
881 ELKRIDGE LANDING ROAD
Suite 300
Linthicum, MD 21090-2902

Changed: 04/28/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/04/2013

Address Changed: 12/04/2013
Officer/Director Detail Name & Address

Title Secretary, Senior Vice President, General Counsel

Tavel, Bruce O
881 ELKRIDGE LANDING ROAD
SUITE 300
LINTHICUM, MD 21090

Title Treasurer, CFO

Davis, Kimberly
881 ELKRIDGE LANDING ROAD
SUITE 300
LINTHICUM, MD 21090

Title Director

Katz, Todd
200 PARK AVE
NEW YORK, NY 10166

Title Director

Bertelloti-Phelps, Heather
501 Route 22
Bridgewater, NJ 08807

Title CEO, President

Ryan-Reid, Meredith
881 Elkridge Landing Road
Suite 300
Linthicum, MD 21090

Title Licensing Compliance Officer

Jelks, Lorena
881 Elkridge Landing Road
Suite 300
Linthicum, MD 21090

Title Director

Chignoli, Bradd
501 US Highway 22
Bridgewater, NJ 08807

Title Tax Officer

McClain , Aaron
200 Park Ave.
New York, NY 10166

Title Tax Officer

Klotzbach, Michelle
11330 Olive Blvd.
St. Louis, MO 63141

Annual Reports
Report YearFiled Date
2021 06/21/2021
2022 04/26/2022
2023 04/18/2023

Document Images
12/21/2023 -- Voluntary Dissolution View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/04/2013 -- Amended and Restated Articles View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- Reg. Agent Change View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
08/03/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format