Entity Name: | EAR PROFESSIONALS INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2014 (11 years ago) |
Document Number: | F14000003764 |
FEI/EIN Number |
95-4660712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 Optum Circle, MN102-0200, Eden Prairie, MN, 55344, US |
Mail Address: | 11000 Optum Circle, MN102-0200, Eden Prairie, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Falda David JJr. | President | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Langdon Timothy J | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Rogoff Daniel L | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Fabula Andrew JJr. | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Wiffler Thomas P | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Lang Heather J | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059474 | UNITEDHEALTHCARE HEARING | ACTIVE | 2019-05-20 | 2029-12-31 | - | 9900 BREN RD E MN008-T502, MINNETONKA, MN, 55434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 11000 Optum Circle, MN102-0200, Eden Prairie, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 11000 Optum Circle, MN102-0200, Eden Prairie, MN 55344 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-23 |
Reg. Agent Change | 2018-08-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State