Search icon

WS AUDIOLOGY USA, INC.

Company Details

Entity Name: WS AUDIOLOGY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 22-2102429
Address: 101 South Wood Ave, Iselin, NJ 08830
Mail Address: 101 South Wood Ave, Iselin, NJ 08830
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
O'NEIL, MICHAEL Chief Executive Officer 101 S WOOD AVE, ISELIN, NJ 08830

Director

Name Role Address
O'NEIL, MICHAEL Director 101 S WOOD AVE, ISELIN, NJ 08830
Sandjberg Neilsen, Henrik Director 101 WOOD AVE S., FL. 7 ISELIN, NJ 08830
Buhl, Carsten Director 101 WOOD AVE S., FL. 7 Iselin, NJ 08830

Chief Financial Officer

Name Role Address
Sandjberg Neilsen, Henrik Chief Financial Officer 101 WOOD AVE S., FL. 7 ISELIN, NJ 08830

Vice President

Name Role Address
MITTON, CARRIE A. Vice President 11400 N JOG RD, STE 200 PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
MITTON, CARRIE A. Secretary 11400 N JOG RD, STE 200 PALM BEACH GARDENS, FL 33418

Asst. Secretary

Name Role Address
Kasisa, Jane Asst. Secretary 101 WOOD AVE S., FL. 7 Iseling, NJ 08830
Culbertson, Jeffrey Asst. Secretary 11400 N. Jog Rd., Ste. 200 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-29 101 South Wood Ave, Iselin, NJ 08830 No data
AMENDMENT AND NAME CHANGE 2023-07-17 WS AUDIOLOGY USA, INC. No data
NAME CHANGE AMENDMENT 2015-03-11 SIVANTOS, INC. No data
CANCEL ADM DISS/REV 2009-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

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: 26 Jan 2025

Sources: Florida Department of State