Entity Name: | HEARING SOLUTIONS OF THE GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 24 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F03000003683 |
FEI/EIN Number |
061690551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3812 Sun City Center Blvd, Sun City Center, FL, 33573, US |
Mail Address: | 2823 89th Ave East, Parrish, FL, 34219, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
O'MALLEY HENRY | President | 2823 89 AVENUE EAST, PARRISH, FL, 34219 |
O'MALLEY HENRY | Director | 2823 89 AVENUE EAST, PARRISH, FL, 34219 |
NASH THOMAS CII | Agent | 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000024674 | HOME HELPERS OF THE GULF COAST | EXPIRED | 2014-03-10 | 2019-12-31 | - | 8405 US HWY 301 N, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-18 | 3812 Sun City Center Blvd, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2017-02-18 | 3812 Sun City Center Blvd, Sun City Center, FL 33573 | - |
REINSTATEMENT | 2013-08-20 | - | - |
PENDING REINSTATEMENT | 2013-08-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-08-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-08-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State