Search icon

NORTHEAST HEARING AID CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST HEARING AID CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST HEARING AID CENTER, 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: 19 Dec 1984 (40 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H36945
FEI/EIN Number 592463747

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

Address: 3515 14 ST W, BRADENTON, US
Mail Address: 3515 14 ST W, BRADENTON, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDMANN FRED President 8506 30 ST. E., PARRISH, FL, 34219
WALDMANN ARLENE Vice President 8506 30 ST. E., PARRISH, FL, 34219
COLE HOLLY Secretary 11326 30 COVE E., PARRISH, FL, 34219
WALDMANN FRED Agent 8506 30 ST. E., PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 3515 14 ST W, BRADENTON -
CHANGE OF MAILING ADDRESS 2007-03-14 3515 14 ST W, BRADENTON -
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 8506 30 ST. E., PARRISH, FL 34219 -
REINSTATEMENT 2005-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1986-05-05 WALDMANN, FRED -

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-09
REINSTATEMENT 2005-09-09
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State