Search icon

COLMANS HEARING SOLUTIONS INC

Company Details

Entity Name: COLMANS HEARING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000097701
FEI/EIN Number 46-1450832
Address: 1742 S Congress Ave, Palm Springs, FL, 33461, US
Mail Address: 1742 S. Congress Ave, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104269075 2013-04-10 2013-04-10 6307 S DIXIE HWY, WEST PALM BEACH, FL, 334054328, US 6307 S DIXIE HWY, WEST PALM BEACH, FL, 334054328, US

Contacts

Phone +1 561-585-5499
Fax 5615855497

Authorized person

Name MR. MARC ALAN COLMAN
Role CEO
Phone 5615855499

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
License Number AS1782
State FL
Is Primary Yes

Agent

Name Role Address
KLETT STANLEY D Agent 4400 PGA BLVD., STE 304, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
Colman Marc A President 1742 S Congress Ave, Palm Springs, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015013 COLMAN'S HEARING SOLUTIONS EXPIRED 2013-02-12 2018-12-31 No data 514 E. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-23 KLETT, STANLEY D No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 4400 PGA BLVD., STE 304, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 1742 S Congress Ave, Palm Springs, FL 33461 No data
CHANGE OF MAILING ADDRESS 2014-03-07 1742 S Congress Ave, Palm Springs, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-09-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-02-18
Domestic Profit 2012-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State