Search icon

HANDS ON HEARING, INC. - Florida Company Profile

Company Details

Entity Name: HANDS ON HEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS ON HEARING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000071831
FEI/EIN Number 46-3528384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1101 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenzie Philip J President 1101 Brickell Avenue, Ste N1700, Miami, FL, 33131
McKenzie Philip J Director 1101 Brickell Avenue, Ste N1700, Miami, FL, 33131
Tonini Cristiano Vice President 1101 Brickell Avenue, Miami, FL, 33131
Tonini Cristiano Treasurer 1101 Brickell Avenue, Miami, FL, 33131
Klapper Jon H Secretary 1101 Brickell Avenue, Miami, FL, 33131
Klapper Jon HEsq. Agent 1101 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130769 FACTORY DIRECT HEARING EXPIRED 2014-12-29 2019-12-31 - 1108 SOUTH STATE STREET SUITE 108, SUITE 108, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 Klapper, Jon H., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 1101 Brickell Avenue, Suite N1700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-10-26 1101 Brickell Avenue, Suite N1700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1101 Brickell Avenue, Suite N1700, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-06-10
Domestic Profit 2013-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State