Search icon

HEAR GEAR, INC.

Company Details

Entity Name: HEAR GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000000120
FEI/EIN Number 45-5317330
Address: 2741 Possum Trot Rd, Piedmont, AL, 36272, US
Mail Address: 2741 Possum Trot Rd., Piedmont, AL, 36272, US
Place of Formation: FLORIDA

Agent

Name Role Address
MOHLER MARK ESQ. Agent 907 STRAWBRIDGE AVE, STE. 103, MELBOURNE, FL, 32901

CDV

Name Role Address
HENSEN ERIC L CDV 2741 Possum Trot Rd, Piedmont, AL, 36272

Director

Name Role Address
HENSEN KERRY Y Director 2741 Possum Trot Rd., Piedmont, AL, 36272

Secretary

Name Role Address
HENSEN KERRY Y Secretary 2741 Possum Trot Rd., Piedmont, AL, 36272

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042928 FREEWAVZ EXPIRED 2014-04-30 2019-12-31 No data 400 BIRCHINGTON LANE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-05-17 2741 Possum Trot Rd, Piedmont, AL 36272 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 2741 Possum Trot Rd, Piedmont, AL 36272 No data
AMENDMENT 2014-06-10 No data No data
AMENDMENT 2013-11-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 907 STRAWBRIDGE AVE, STE. 103, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2013-08-30 MOHLER, MARK, ESQ. No data
AMENDED AND RESTATEDARTICLES 2013-08-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000375570 TERMINATED 1000000888771 BREVARD 2021-07-22 2041-07-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-22
Amendment 2014-06-10
ANNUAL REPORT 2014-01-09
Amendment 2013-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State