Search icon

GN HEARING CARE CORPORATION

Company Details

Entity Name: GN HEARING CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: F05000004053
FEI/EIN Number 77-0019588
Address: 8001 E. Bloomington Freeway, Bloomington, MN 55420
Mail Address: 8001 E. Bloomington Freeway, Bloomington, MN 55420
Place of Formation: CALIFORNIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184197444 2019-01-09 2019-01-09 2601 PATRIOT BLVD, GLENVIEW, IL, 600268023, US 14025 N DALE MABRY HWY, TAMPA, FL, 336182401, US

Contacts

Phone +1 847-832-3695
Phone +1 812-269-2500

Authorized person

Name JOHN PATRICK MCELVOGUE
Role RETAIL STAFF ACCOUNTANT
Phone 8478323695

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Davis, Brian S. President 8001 Bloomington Freeway,, Bloomington, MN 55420

Secretary

Name Role Address
Kasher, John Secretary 8001 E. Bloomington Freeway, Bloomington, MN 55420

Director

Name Role Address
Kasher, John Director 8001 E. Bloomington Freeway, Bloomington, MN 55420

Treasurer

Name Role Address
Halloran, Mike Treasurer 8001 E. Bloomington Freeway, Bloomington, MN 55420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036795 BELTONE ACTIVE 2017-04-06 2027-12-31 No data 2601 PATRIOT BOULEVARD, GLENVIEW, IL, 60026
G11000019144 BELTONE EXPIRED 2011-02-21 2016-12-31 No data 2601 PATRIOT BOULEVARD, GLENVIEW, IL, 60026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8001 E. Bloomington Freeway, Bloomington, MN 55420 No data
CHANGE OF MAILING ADDRESS 2024-04-02 8001 E. Bloomington Freeway, Bloomington, MN 55420 No data
REGISTERED AGENT NAME CHANGED 2018-10-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CANCEL ADM DISS/REV 2008-12-29 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-10-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State