Search icon

START HEARING, INC. - Florida Company Profile

Company Details

Entity Name: START HEARING, INC.
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: 23 Sep 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: F14000004021
FEI/EIN Number 760769449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 Washington Avenue South, Eden Prairie, MN, 55344, US
Mail Address: 6700 Washington Avenue South, Eden Prairie, MN, 55344, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Austin William F. Director 6700 Washington Ave S, Eden Prairie, MN, 55344
Sawalich Brandon L. President 6700 Washington Ave S, Eden Prairie, MN, 55344
Ting Thomas W. Secretary 6700 Washington Ave S, Eden Prairie, MN, 55344
Landherr Kenneth Chief Financial Officer 6700 Washington Avenue South, Eden Prairie, MN, 55344
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136896 STARKEY HEARING HEALTH NETWORK EXPIRED 2019-12-27 2024-12-31 - 6700 WASHINGTON AVE. S., EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-06-01 START HEARING, INC. -
CHANGE OF MAILING ADDRESS 2020-01-22 6700 Washington Avenue South, Eden Prairie, MN 55344 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 6700 Washington Avenue South, Eden Prairie, MN 55344 -
REGISTERED AGENT NAME CHANGED 2019-02-07 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-07-08
Name Change 2021-06-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State