Search icon

DAVIS FAMILY HEARING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVIS FAMILY HEARING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2012 (13 years ago)
Document Number: P12000075029
FEI/EIN Number 46-0902561
Address: 4075 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 4075 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Joanie Director 3407 Cedar Crest Loop, SPRING HILL, FL, 34609
Davis Joanie Secretary 3407 Cedar Crest Loop, SPRING HILL, FL, 34609
Davis Joanie Treasurer 3407 Cedar Crest Loop, SPRING HILL, FL, 34609
- Agent -
Davis Joanie President 3407 Cedar Crest Loop, SPRING HILL, FL, 34609

Unique Entity ID

CAGE Code:
7GYJ4
UEI Expiration Date:
2018-11-29

Business Information

Activation Date:
2017-11-30
Initial Registration Date:
2015-10-23

Commercial and government entity program

CAGE number:
7GYJ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2023-02-22

Contact Information

POC:
JOANIE B DAVIS
Corporate URL:
www.davisfamilyhearing.com

National Provider Identifier

NPI Number:
1174071138

Authorized Person:

Name:
DR. JOANIE BETH DAVIS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
3526836889

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 20 S Broad Street, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 4075 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-04-14 4075 MARINER BLVD, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-04-19 The Hogan Law Firm, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176357.00
Total Face Value Of Loan:
176357.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176357.00
Total Face Value Of Loan:
176357.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$176,357
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,547.41
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $176,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State