Search icon

SOUTH FLORIDA HEARING AID SERVICE, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA HEARING AID SERVICE, 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: 06 Mar 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L55044
FEI/EIN Number 650177799

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

Address: 1402 N STATE RD 7, MARGATE, FL, 33063
Mail Address: 1402 N STATE RD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIPANI MICHAEL President 17807 CROOKED OAK, BOCA RATON, FL
SCHIPANI MICHAEL Agent 17807 CROOKED OAK, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-08-09 SCHIPANI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1996-08-09 17807 CROOKED OAK, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-14 1402 N STATE RD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1991-06-14 1402 N STATE RD 7, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State