Search icon

ARMAND'S HEARING CENTER, INC.

Company Details

Entity Name: ARMAND'S HEARING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: P07000108205
FEI/EIN Number 261175652
Address: 4229 14TH ST. W, BRADENTON, FL, 34205
Mail Address: 4229 14TH ST. W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568741239 2011-08-11 2011-08-11 4229 14TH ST W, BRADENTON, FL, 342056009, US 4229 14TH ST W, BRADENTON, FL, 342056009, US

Contacts

Phone +1 941-748-9800

Authorized person

Name MR. ARMANDO TORRES
Role OWNER
Phone 9417489800

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
License Number AS1609
State FL
Is Primary Yes
Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
License Number AS4007
State FL
Is Primary No

Agent

Name Role Address
TORRES ARMANDO Agent 4229 14TH ST. W., BRADENTON, FL, 34205

President

Name Role Address
TORRES ARMANDO President 4229 14TH ST. W, BRADENTON, FL, 34205

Secretary

Name Role Address
TORRES ARMANDO Secretary 4229 14TH ST. W, BRADENTON, FL, 34205

Treasurer

Name Role Address
TORRES ARMANDO Treasurer 4229 14TH ST. W, BRADENTON, FL, 34205

Director

Name Role Address
TORRES ARMANDO Director 4229 14TH ST. W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-21 TORRES, ARMANDO No data
NAME CHANGE AMENDMENT 2008-04-28 ARMAND'S HEARING CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 4229 14TH ST. W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2008-03-28 4229 14TH ST. W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 4229 14TH ST. W., BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State