Entity Name: | NATURAL HEARING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P08000003493 |
FEI/EIN Number | 261764414 |
Address: | 2500 Tamiami Trail N, Unit 213, NAPLES, FL, 34103, US |
Mail Address: | 2500 Tamiami Trail N, Unit 213, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780935874 | 2012-09-28 | 2012-09-28 | 694 8TH ST N, NAPLES, FL, 341025523, US | 694 8TH ST N, NAPLES, FL, 341025523, US | |||||||||||||||||||
|
Phone | +1 239-262-3070 |
Fax | 2392623076 |
Authorized person
Name | ROBERT LADIMIR |
Role | PRESIDENT |
Phone | 2392623070 |
Taxonomy
Taxonomy Code | 332S00000X - Hearing Aid Equipment |
License Number | AS4286 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LADIMIR ROBERT | Agent | 2500 Tamiami Trail N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LADIMIR ROBERT | President | 2500 Tamiami Trail N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LADIMIR AMY | Vice President | 2500 Tamiami Trail N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State