Search icon

PURETONE HEARING AID SERVICES, INC.

Company Details

Entity Name: PURETONE HEARING AID SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J27366
FEI/EIN Number 59-2698199
Address: 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607
Mail Address: 7328 W. UNIVERSITY AVE., STE A, SUITE C, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KING, JOSEPH O. Agent 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607

Director

Name Role Address
KING, BERNADETTE C Director 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607

Vice President

Name Role Address
KING, BERNADETTE C Vice President 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607

President

Name Role Address
KING, JOSEPH O. President 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2004-04-02 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 7328 W. UNIVERSITY AVE., STE A, GAINESVILLE, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State