Search icon

MOGAR HEARING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: MOGAR HEARING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOGAR HEARING SOLUTIONS 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000154994
FEI/EIN Number 201882702

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

Address: 20310 CHESTNUT GROVE DR, TAMPA, FL, 33647
Mail Address: 20310 CHESTNUT GROVE DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINOS JESUS President 20310 CHESTNUT GROVE DR., TAMPA, FL, 33647
MONTESINOS JESUS Director 20310 CHESTNUT GROVE DR., TAMPA, FL, 33647
RAMOS JOSE S Agent 2344 CRESTOER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-06-26 RAMOS, JOSE S -
AMENDMENT 2012-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-26 2344 CRESTOER LANE, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 20310 CHESTNUT GROVE DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-03-02 20310 CHESTNUT GROVE DR, TAMPA, FL 33647 -
NAME CHANGE AMENDMENT 2007-08-24 MOGAR HEARING SOLUTIONS INC. -
CANCEL ADM DISS/REV 2005-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000059937 ACTIVE 1000000648569 HILLSBOROU 2014-12-11 2035-01-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000059929 LAPSED 1000000648568 HILLSBOROU 2014-12-11 2025-01-08 $ 473.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000872159 ACTIVE 1000000628104 HILLSBOROU 2014-05-16 2034-08-01 $ 3,902.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000635978 ACTIVE 1000000621423 HILLSBOROU 2014-04-30 2034-05-09 $ 367.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000828516 ACTIVE 1000000595047 HILLSBOROU 2014-03-12 2034-08-01 $ 3,610.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001788083 ACTIVE 1000000553428 HILLSBOROU 2013-11-05 2033-12-26 $ 7,486.10 STATE OF FLORIDA0154994
J13001788075 LAPSED 1000000553426 HILLSBOROU 2013-11-05 2023-12-26 $ 651.69 STATE OF FLORIDA0062353
J13000762980 ACTIVE 1000000490225 HILLSBOROU 2013-04-11 2033-04-17 $ 3,502.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000274580 ACTIVE 1000000466994 HILLSBOROU 2013-01-24 2033-01-30 $ 3,517.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000816954 TERMINATED 1000000243497 HILLSBOROU 2011-12-08 2021-12-14 $ 574.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2012-06-26
REINSTATEMENT 2011-03-23
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2008-05-01
Name Change 2007-08-24
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-10-11
Domestic Profit 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State