Search icon

KING HEARING AID CENTERS, INC.

Company Details

Entity Name: KING HEARING AID CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Mar 2010 (15 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: F10000001124
FEI/EIN Number 27-1967596
Address: 8001 Bloomington FWY, Bloomington, MN 55420
Mail Address: 2601 PATRIOT BLVD., GLENVIEW, IL 60026
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508177106 2010-06-29 2010-06-29 8100 E BLOOMINGTON FREEWAY, BLOOMINGTON, MN, 55420, US 3101 SW 34TH AVE, STE 803, OCALA, FL, 344747447, US

Contacts

Phone +1 352-861-4327

Authorized person

Name PETE MARCACCINI
Role CONTROLLER
Phone 9527698165

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
Is Primary Yes

Director

Name Role Address
Swanson, Richard Director 8001 Bloomington FWY, Bloomington, MN 55420
Lody, Kimberly Director 2601 Patriot Boulevard, Glenview, IL 60026

President

Name Role Address
Lody, Kimberly President 2601 Patriot Boulevard, Glenview, IL 60026

Chief Executive Officer

Name Role Address
Lody, Kimberly Chief Executive Officer 2601 Patriot Boulevard, Glenview, IL 60026

Secretary

Name Role Address
Kasher, John Secretary 2601 Patriot Boulevard, Glenview, IL 60026

Treasurer

Name Role Address
Swanson, Richard Treasurer 8001 Bloomington FWY, Bloomington, MN 55420

Chief Financial Officer

Name Role Address
Swanson, Richard Chief Financial Officer 8001 Bloomington FWY, Bloomington, MN 55420

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-12 No data No data
CHANGE OF MAILING ADDRESS 2018-02-12 8001 Bloomington FWY, Bloomington, MN 55420 No data
REGISTERED AGENT CHANGED 2018-02-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 8001 Bloomington FWY, Bloomington, MN 55420 No data
REINSTATEMENT 2015-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2010-04-30 KING HEARING AID CENTERS, INC. No data

Documents

Name Date
Withdrawal 2018-02-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2015-11-19
REINSTATEMENT 2015-10-15
Reg. Agent Change 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State