Search icon

WS AUDIOLOGY USA, INC. - Florida Company Profile

Company Details

Entity Name: WS AUDIOLOGY USA, INC.
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: 17 Nov 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: F08000004984
FEI/EIN Number 222102429

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

Address: 101 South Wood Ave, Iselin, NJ, 08830, US
Mail Address: 101 South Wood Ave, Iselin, NJ, 08830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
O'NEIL MICHAEL Chief Executive Officer 101 S WOOD AVE, ISELIN, NJ, 08830
Sandjberg Neilsen Henrik Chief Financial Officer 101 WOOD AVE S., ISELIN, NJ, 08830
MITTON CARRIE A Vice President 11400 N JOG RD, PALM BEACH GARDENS, FL, 33418
Kasisa Jane Asst 101 WOOD AVE S., Iseling, NJ, 08830
Buhl Carsten Director 101 WOOD AVE S., Iselin, NJ, 08830
Culbertson Jeffrey Asst 11400 N. Jog Rd., Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900045 ELECTONE EXPIRED 2008-12-12 2013-12-31 - 1124 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 101 South Wood Ave, Iselin, NJ 08830 -
CHANGE OF MAILING ADDRESS 2024-03-29 101 South Wood Ave, Iselin, NJ 08830 -
AMENDMENT AND NAME CHANGE 2023-07-17 WS AUDIOLOGY USA, INC. -
NAME CHANGE AMENDMENT 2015-03-11 SIVANTOS, INC. -
CANCEL ADM DISS/REV 2009-11-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-03-29
Amendment and Name Change 2023-07-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State