Entity Name: | HEARINGREVOLUTION, 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: | 15 Mar 2011 (14 years ago) |
Branch of: | HEARINGREVOLUTION, INC., COLORADO (Company Number 20101544928) |
Date of dissolution: | 23 Sep 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | F11000001152 |
FEI/EIN Number |
273602340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5889 Greenwood Plaza Blvd, Ste 300, Greenwood Village, CO, 80111, US |
Mail Address: | 5889 Greenwood Plaza Blvd, Ste 300, Greenwood Village, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
SMALLEN LAURA | Chief Executive Officer | 5889 GREENWOOD PLAZA BLVD, GREENWOOD VILLAGE, CO, 80111 |
BLOCH NICOLE | President | 5889 GREENWOOD PLAZA BLVD, GREENWOOD VILLAGE, CO, 80111 |
HOOPES CHAD | Secretary | 5889 GREENWOOD PLAZA BLVD, GREENWOOD VILLAGE, CO, 80111 |
JONES THOMAS | Treasurer | 5889 GREENWOOD PLAZA BLVD, GREENWOOD VILLAGE, CO, 80111 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2021-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 5889 Greenwood Plaza Blvd, Ste 300, Greenwood Village, CO 80111 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 5889 Greenwood Plaza Blvd, Ste 300, Greenwood Village, CO 80111 | - |
Name | Date |
---|---|
Withdrawal | 2021-09-23 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-05-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State