Search icon

GN HEARING CARE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GN HEARING CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 8001 E. Bloomington Freeway, Bloomington, MN, 55420, US
Mail Address: 8001 E. Bloomington Freeway, Bloomington, MN, 55420, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kasher John Vice President 8001 E. Bloomington Freeway, Bloomington, MN, 55420
Karistromer Peter President 8001 E. Bloomington Freeway, Bloomington, MN, 55420

National Provider Identifier

NPI Number:
1184197444

Authorized Person:

Name:
JOHN PATRICK MCELVOGUE
Role:
RETAIL STAFF ACCOUNTANT
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036795 BELTONE ACTIVE 2017-04-06 2027-12-31 - 2601 PATRIOT BOULEVARD, GLENVIEW, IL, 60026
G11000019144 BELTONE EXPIRED 2011-02-21 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-02 8001 E. Bloomington Freeway, Bloomington, MN 55420 -
REGISTERED AGENT NAME CHANGED 2018-10-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2008-12-29 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State