Search icon

PHYSICIAN AUDIOLOGY SERVICES, INC.

Company Details

Entity Name: PHYSICIAN AUDIOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2012 (13 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P12000064704
FEI/EIN Number 30-0745527
Address: 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Cameron Craig Director 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418

Chief Financial Officer

Name Role Address
Schweighoefer Tino Chief Financial Officer 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Pottlitzer Denise Vice President 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
Hall Carrie Secretary 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418

Assi

Name Role Address
Klapper Jon H Assi 11400 N. Jog Rd, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043100 FLORIDA MEDICAL HEARING CENTERS EXPIRED 2017-04-20 2022-12-31 No data 1108 S. STATE STREET, SUITE 108, BUNNELL, FL, 32110
G14000039546 FLORIDA MEDICAL HEARING CENTERS EXPIRED 2014-04-21 2024-12-31 No data 1101 BRICKELL AVENUE, N1700, MIAMI, FL, 33131
G12000110878 ADVANCED HEARING CENTERS OF AMERICA EXPIRED 2012-11-16 2017-12-31 No data 1108 SOUTH STATE STREET SUITE 108, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
MERGER 2021-01-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000004025. MERGER NUMBER 300000210603
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 11400 N. Jog Rd, 300, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-06-26 11400 N. Jog Rd, 300, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2015-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000156661

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-16
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State