Search icon

DEPENDABLE HEARING AID SERVICE LABS, INC. - Florida Company Profile

Company Details

Entity Name: DEPENDABLE HEARING AID SERVICE LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPENDABLE HEARING AID SERVICE LABS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Apr 1981 (44 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F29283
FEI/EIN Number 59-2097835

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

Address: 1400 N.E.Miami Garden Dr., NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1400 N E Miami Garden Dr., NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCK BELGICA R Secretary 19350 N.W. 8TH STREET, PEMBROKE, AL, 33029
MOCK BELGICA R Treasurer 19350 N.W. 8TH STREET, PEMBROKE, AL, 33029
MOCK BELGICA R Director 19350 N.W. 8TH STREET, PEMBROKE, AL, 33029
MOCK EDGAR JR. MVICE/P Vice President 2861 SW 128 WAY, MIRAMAR,, FL, 33028
MOCK EDGAR JR. MVICE/P President 2861 SW 128 WAY, MIRAMAR,, FL, 33028
MOCK, EDGARDO M President 19350 N.W. 8TH STREET, PEMBROKE, PI, 33029
MOCK, BELGICA R Agent 19350 NW 8TH ST., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1400 N.E.Miami Garden Dr., 205 C, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-25 1400 N.E.Miami Garden Dr., 205 C, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 19350 NW 8TH ST., PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-10-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State