Search icon

TRUHEARING, INC.

Company Details

Entity Name: TRUHEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Feb 2011 (14 years ago)
Document Number: F11000000745
FEI/EIN Number 200415501
Address: 12936 S. FRONTRUNNER BLVD, SUITE 100, DRAPER, UT, 84020
Mail Address: 12936 S. FRONTRUNNER BLVD, SUITE 100, DRAPER, UT, 84020
Place of Formation: UTAH

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Secretary

Name Role Address
HOOPES CHAD Secretary 12936 S. Frontrunner Blvd., Draper, UT, 84020

President

Name Role Address
STERLING TRENT President 12936 S. Frontrunner Blvd., Draper, UT, 84020

Director

Name Role Address
Jones Thomas Director 12936 S. Frontrunner Blvd., Draper, UT, 84020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 12936 S. FRONTRUNNER BLVD, SUITE 100, DRAPER, UT 84020 No data
CHANGE OF MAILING ADDRESS 2022-11-14 12936 S. FRONTRUNNER BLVD, SUITE 100, DRAPER, UT 84020 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 REGISTERED AGENT SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000555401 TERMINATED 1000000938190 COLUMBIA 2022-12-05 2042-12-14 $ 25,148.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State