Search icon

ZOUNDS HEARING, INC. - Florida Company Profile

Company Details

Entity Name: ZOUNDS HEARING, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 04 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: F10000000649
FEI/EIN Number 271195958

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

Address: 9365 S McKemy St #105, Tempe, AZ, 85284, US
Mail Address: 9365 S McKemy St #105, Tempe, AZ, 85284, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THOMASSON SAMUEL L Director 9365 S McKemy St #105, Tempe, AZ, 85284
THOMASSON SAMUEL L Chief Executive Officer 9365 S McKemy St #105, Tempe, AZ, 85284
KAPUR RAJESH Chief Financial Officer 9365 S McKemy St #105, Tempe, AZ, 85284
CHASE STUART F Director 9365 S McKemy St #105, Tempe, AZ, 85284
CHASE DERWOOD S Director 9365 S McKemy St #105, Tempe, AZ, 85284
MARCHAND GORDON Director 9365 S McKemy St #105, Tempe, AZ, 85284
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 9365 S McKemy St #105, Tempe, AZ 85284 -
CHANGE OF MAILING ADDRESS 2014-04-15 9365 S McKemy St #105, Tempe, AZ 85284 -

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-18
Foreign Profit 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State