Search icon

HEARING SUCCESS, INC.

Company Details

Entity Name: HEARING SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000067576
FEI/EIN Number 201067605
Address: 4267 Waterside Pointe Circle, Orlando, FL, 32829, US
Mail Address: 4267 Waterside Pointe Circle, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Duguay Larry W Agent 9114 58th Drive E Ste 100, Bradenton, FL, 34202

Director

Name Role Address
BRYANT AIXA E Director 4267 Waterside Pointe Circle, Orlando, FL, 32829

President

Name Role Address
BRYANT AIXA E President 4267 Waterside Pointe Circle, Orlando, FL, 32829

Secretary

Name Role Address
BRYANT AIXA E Secretary 4267 Waterside Pointe Circle, Orlando, FL, 32829

Treasurer

Name Role Address
BRYANT AIXA E Treasurer 4267 Waterside Pointe Circle, Orlando, FL, 32829

Chief Executive Officer

Name Role Address
BRYANT PAUL M Chief Executive Officer 4267 Waterside Pointe Circle, Orlando, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028311 INTERNATIONAL HEARING COMPONENTS EXPIRED 2013-03-22 2018-12-31 No data 9 TRILBY BR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4267 Waterside Pointe Circle, Orlando, FL 32829 No data
CHANGE OF MAILING ADDRESS 2022-03-07 4267 Waterside Pointe Circle, Orlando, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2021-01-07 Duguay, Larry W No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 9114 58th Drive E Ste 100, Bradenton, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State