Search icon

THE HEARING LOOP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HEARING LOOP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEARING LOOP GROUP, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000002098
FEI/EIN Number 271696159

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

Address: 11520 Oakhurst Road, Largo, FL, 33774, US
Mail Address: 11520 Oakhurst Road, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ROMANO JOSEPH President 11520 Oakhurst Road, Largo, FL, 33774
ROMANO JOSEPH Director 11520 Oakhurst Road, Largo, FL, 33774
JOSLIN JANICE Treasurer 11520 Oakhurst Road, Largo, FL, 33774
JOSLIN JANICE Director 11520 Oakhurst Road, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 11520 Oakhurst Road, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2013-04-27 11520 Oakhurst Road, Largo, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-26
Off/Dir Resignation 2010-08-27
Domestic Profit 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State