Search icon

FLORIDA STATE HEARING AIDS INC

Company Details

Entity Name: FLORIDA STATE HEARING AIDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2004 (20 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: P04000154332
FEI/EIN Number 201878294
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
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275721508 2007-10-11 2007-10-23 1808 WEST INTERNATIONAL SPEEDWAY BLVD, SUITE 305, DAYTONA BEACH, FL, 321141227, US 1808 WEST INTERNATIONAL SPEEDWAY BLVD, SUITE 305, DAYTONA BEACH, FL, 321141227, US

Contacts

Phone +1 386-226-0007
Fax 3862263037

Authorized person

Name MS. JULIE PRUITT
Role OWNER
Phone 3862260007

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS2626
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number J8134
State FL

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2012-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2012-03-12 1808 W. INTL. SPDWY BLVD., SUITE# 305, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 969 CASCADES PARK TR., DELAND, FL 32720 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059267403 2020-05-06 0491 PPP 1808 West International Speedway Boulevard # 305, Daytona Beach, FL, 32114
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18700.93
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State