Search icon

ALL ABOUT ULTRASOUND, INC.

Company Details

Entity Name: ALL ABOUT ULTRASOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P17000011892
FEI/EIN Number 81-5221972
Address: 2851 W State Road 44, Deland, FL, 32720, US
Mail Address: 2851 W State Road 44, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BLYSTONE REBECCA Agent 2851 W State Road 44, Deland, FL, 32720

President

Name Role Address
WILLIAMS LARA President 4 N. New York Ave., Wellston, OH, 45692

Chief Executive Officer

Name Role Address
WILLIAMS LARA Chief Executive Officer 4 N. New York Ave., Wellston, OH, 45692

Vice President

Name Role Address
Williams Charles E Vice President 4 N New York Ave, Wellston, OH, 45692

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031075 IHEARTECHO EXPIRED 2018-03-06 2023-12-31 No data 6900 DANIELS PARKWAY STE 29#380, FORT MYERS, FL, 33912
G17000113671 ALL ABOUT ULTRASOUND, INC. EXPIRED 2017-10-15 2022-12-31 No data 10274 VIA COLOMBA CIR, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2851 W State Road 44, Deland, FL 32720 No data
CHANGE OF MAILING ADDRESS 2023-04-11 2851 W State Road 44, Deland, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2851 W State Road 44, Deland, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2019-03-14 BLYSTONE, REBECCA No data
AMENDMENT 2017-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
Amendment 2017-07-31
Domestic Profit 2017-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State