Search icon

UNITED HEARING AND DEAF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED HEARING AND DEAF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Dec 1981 (43 years ago)
Date of dissolution: 12 Oct 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Oct 2001 (24 years ago)
Document Number: 760963
FEI/EIN Number 592184162

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

Address: 2800 W OAKLAND PK BLVD, 306, OAKLAND PARK, FL, 33311, US
Mail Address: 2800 W OAKLAND PK BLVD, 306, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN, RANDI S. Agent 2800 W OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
GRAY MARLENE Director 8411 W OAKLAND PK BLVD #201, SUNRISE, FL, 33351
LERNER IRA Director 260 NW 76TH AVE. #14-208, MARGATE, FL, 33063
GROSSMAN RANDI President 600 N PINE ISLAND RD, PLANTATION, FL, 33324
GROSSMAN RANDI Director 600 N PINE ISLAND RD, PLANTATION, FL, 33324
CHAPLAN EDITH M Director 370 NW 76TH AVENUE, #407, MARGATE, FL, 33063
LIETZKE DEBBIE Director 600 SE 3 AVE, FORT LAUDERDALE, FL, 33301
LATHAM RICHARD Vice President 4714 NW 5 CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
MERGER 2001-10-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000005332. MERGER NUMBER 300000038903
REGISTERED AGENT NAME CHANGED 2001-03-08 GROSSMAN, RANDI S. -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 2800 W OAKLAND PARK BLVD., SUITE 306, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 2800 W OAKLAND PK BLVD, 306, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 1994-03-02 2800 W OAKLAND PK BLVD, 306, OAKLAND PARK, FL 33311 -

Documents

Name Date
Merger Sheet 2001-10-12
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State