Search icon

ZOUNDS HEARING, INC.

Company Details

Entity Name: ZOUNDS HEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
THOMASSON SAMUEL L Director 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

Chief Executive Officer

Name Role Address
THOMASSON SAMUEL L Chief Executive Officer 9365 S McKemy St #105, Tempe, AZ, 85284

Chief Financial Officer

Name Role Address
KAPUR RAJESH Chief Financial Officer 9365 S McKemy St #105, Tempe, AZ, 85284

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 9365 S McKemy St #105, Tempe, AZ 85284 No data
CHANGE OF MAILING ADDRESS 2014-04-15 9365 S McKemy St #105, Tempe, AZ 85284 No data

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 Feb 2025

Sources: Florida Department of State