Search icon

HEARING CENTER OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: HEARING CENTER OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARING CENTER OF BROWARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1977 (48 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: 531040
FEI/EIN Number 591782682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11400 Jog Road, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 Jog Road, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306020557 2007-12-24 2014-03-13 3170 N FEDERAL HIGHWAY, SUITE 115, LIGHTHOUSE POINT, FL, 330646720, US 3170 N FEDERAL HIGHWAY, SUITE 115, LIGHTHOUSE POINT, FL, 330646720, US

Contacts

Phone +1 954-943-9020

Authorized person

Name CYNTHIA D. HEISE
Role AUDIOLOGIST/OWNER
Phone 9549439020

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY252
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Cameron Craig Director 11400 Jog Road, Palm Beach Gardens, FL, 33418
Schweighoefer Tino Director 11400 Jog Road, Palm Beach Gardens, FL, 33418
Pottlitzer Denise Vice President 11400 Jog Road, Palm Beach Gardens, FL, 33418
Hall Carrie A Secretary 11400 Jog Road, Palm Beach Gardens, FL, 33418
Klapper Jon H Asst 11400 Jog Road, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117258 HEARING CENTER OF BROWARD & PALM BEACH EXPIRED 2017-10-24 2022-12-31 - 3170 N FEDERAL HIGHWAY, SUITE 115, LIGHTHOUSE POINT, FL, 33064
G16000010829 HEARING TODAY EXPIRED 2016-01-29 2021-12-31 - 1001 SW 2ND AVENUE, SUITE 8000, BOCA RATON, FL, 33432
G15000043451 ALLIED HEARING CENTER EXPIRED 2015-04-30 2020-12-31 - 4885 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063
G15000043440 HEARING AIDS EXPIRED 2015-04-30 2020-12-31 - 1858 NORTH NOB HILL ROAD, PLANTATION, FL, 33322
G14000105148 WEST-MED HEARING CENTER OF BROWARD EXPIRED 2014-10-16 2019-12-31 - 201 NW 82ND AVENUE, SUITE 406, PLANTATION, FL, 33324
G13000107335 SIMPLY HEARING, INC. EXPIRED 2013-10-31 2018-12-31 - 4915 SHERIDAN STREET, HOLLYWOOD, FL, 33021
G09000166686 ALLIED HEARING CENTER EXPIRED 2009-10-19 2014-12-31 - 4887 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
MERGER 2021-01-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000004025. MERGER NUMBER 100000210601
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 11400 Jog Road, 300, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-26 11400 Jog Road, 300, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 1977-10-20 HEARING CENTER OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State