Search icon

SCHMIDT'S HEARING AID CENTER, INC.

Company Details

Entity Name: SCHMIDT'S HEARING AID CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1989 (35 years ago)
Document Number: L17747
FEI/EIN Number 65-0149060
Address: % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982
Mail Address: % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Schmidt, Bruce T Agent % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982

President

Name Role Address
Schmidt, Bruce T President % BRUCE T. SCHMIDT, 4390 Gator Trace Lane Fort Pierce, FL 34982

Secretary

Name Role Address
Schmidt, Bruce T Secretary % BRUCE T. SCHMIDT, 4390 Gator Trace Lane Fort Pierce, FL 34982

Treasurer

Name Role Address
Schmidt, Bruce T Treasurer % BRUCE T. SCHMIDT, 4390 Gator Trace Lane Fort Pierce, FL 34982

Director

Name Role Address
Schmidt, Bruce T Director % BRUCE T. SCHMIDT, 4390 Gator Trace Lane Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Schmidt, Bruce T No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2015-01-08 % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 % BRUCE T. SCHMIDT, 4390 Gator Trace Lane, Fort Pierce, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State