Entity Name: | TRUSTED HEARING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000089101 |
FEI/EIN Number | 273798053 |
Address: | 1960 TAMIAMI TRAIL SOUTH, SO. VENICE, FL, 34293 |
Mail Address: | 1335 10th Street E., Suite A, Palmetto, FL, 34221, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL KATHLEEN M | Agent | 5903 FRENCH CREEK CT, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
POWELL KATHLEEN M | Vice President | 5903 FRENCH CREEK CT, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
GILLARD JASON W | President | 5903 FRENCH CREEK CT, ELLENTON, FL, 34222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005221 | BELTONE | EXPIRED | 2011-01-11 | 2016-12-31 | No data | 5903 FRENCH CREEK CT, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1960 TAMIAMI TRAIL SOUTH, SO. VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 1960 TAMIAMI TRAIL SOUTH, SO. VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 5903 FRENCH CREEK CT, ELLENTON, FL 34222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-11 |
Domestic Profit | 2010-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State