Search icon

REALEAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REALEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALEAR, 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000021391
FEI/EIN Number 208617752

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

Address: 1605 AMBOY DR., DELTONA, FL, 32738
Mail Address: 1605 AMBOY DR., DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SMITH LARRY President 1605 AMBOY DRIVE, DELTONA, FL, 32738
SMITH LARRY Director 1605 AMBOY DRIVE, DELTONA, FL, 32738
VAN ANTWERP JANA Secretary 215 SHUMAN BLVD, STE 401, NAPERVILLE, IL, 60563
BURNS STEVE Treasurer 215 SHUMAN BLVD, STE 401, NAPERVILLE, IL, 60563
BURNS STEVE Vice President 215 SHUMAN BLVD, STE 401, NAPERVILLE, IL, 60563
BURNS STEVE President 215 SHUMAN BLVD, STE 401, NAPERVILLE, IL, 60563
CELENTANO MARCELLO Vice President 215 SHUMAN BLVD, STE 401, NAPERVILLE, IL, 60563

National Provider Identifier

NPI Number:
1104124387

Authorized Person:

Name:
MR. LARRY W. SMITH
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
No
Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
Yes

Contacts:

Fax:
3864473633

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039551 SOUND CARE HEARING CENTER EXPIRED 2011-04-22 2016-12-31 - 1000 PALM COAST PARKWAY, SUITE 109, PALM COAST, FL, 32137
G11000032470 AUDIOLOGY PROFESSIONALS EXPIRED 2011-03-31 2016-12-31 - 1000 PALM CAOST PKWY,SW,SUITE 109, PALM COAST, FL, 32127
G11000032469 HEARING AID AND SPEECH SYSTEMS EXPIRED 2011-03-31 2016-12-31 - 1000 PALM COAST PKWY,SW SUITE 109, PALM COAST, FL, 32127
G11000032471 MASON ENTERPRISES EXPIRED 2011-03-31 2016-12-31 - 1000 PALM COAST PKWY,SW SUITE 109, PALM COAST, FL, 32127
G10000077644 MICBRO HEARING AID CENTER EXPIRED 2010-08-24 2015-12-31 - 6825 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
G10000070095 MICBRO AUDIOLOGY HEARING AID CENTER EXPIRED 2010-07-30 2015-12-31 - 6825 STATE ROAD 54, NEW PORT RICHEY, FL, 34653
G09000142854 ADVANCED HEARING CENTERS OF AMERICA EXPIRED 2009-08-05 2014-12-31 - 1580 CARMONA CT, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
MERGER 2012-09-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000001232. MERGER NUMBER 500000125645
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-02-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2011-08-12 1605 AMBOY DR., DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2011-08-12 1605 AMBOY DR., DELTONA, FL 32738 -
MERGER 2011-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000112259
MERGER 2010-07-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000106617
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-17
Reg. Agent Change 2012-02-20
ANNUAL REPORT 2011-04-28
Merger 2011-03-28
Merger 2010-07-28
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-03-17
Off/Dir Resignation 2007-03-23
Domestic Profit 2007-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State