Entity Name: | NATIONAL HEARING CENTERS, 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: | 27 Aug 2003 (22 years ago) |
Date of dissolution: | 04 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2010 (15 years ago) |
Document Number: | F03000004285 |
FEI/EIN Number |
651199011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN, 55446 |
Mail Address: | 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN, 55446 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ERICKSON PAUL | Secretary | 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN, 55446 |
RUCH HEINZ | President | 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN, 55446 |
D'AMICO PAUL | Vice President | 5000 CHESHIRE LANE NORTH, PLYMOUTH, MN, 55446 |
RUCH HEINZ | Director | 5000 CHESHIRE LANE, PLYMOUTH, MN, 55446 |
D'AMICO PAUL | Director | 5000 CHESHIRE LANE N, PLYMOUTH, MN, 55446 |
ERICKSON PAUL | Director | 5000 CHESHIRE LANE N, PLYMOUTH, MN, 55446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2003-09-19 | NATIONAL HEARING CENTERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2010-01-04 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-03-11 |
Reg. Agent Change | 2003-11-24 |
Name Change | 2003-09-19 |
Foreign Profit | 2003-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State