Search icon

FLORIDA STATE HEARING AIDS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA STATE HEARING AIDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE HEARING AIDS 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: 10 Nov 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P04000154332
FEI/EIN Number 201878294

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

Address: 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL, 32114, US
Mail Address: 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT JULIE A President 969 CASCADES PARK TR., DELAND, FL, 32720
PRUITT JULIE A Agent 969 CASCADES PARK TR., DELAND, FL, 32720

National Provider Identifier

NPI Number:
1275721508

Authorized Person:

Name:
MS. JULIE PRUITT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
Yes

Contacts:

Fax:
3862263037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-03-12 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 969 CASCADES PARK TR., DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,500
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,700.93
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $18,500
Jobs Reported:
2
Initial Approval Amount:
$18,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,697.67
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State