Search icon

TRUEAR INC.

Company Details

Entity Name: TRUEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2017 (8 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P17000027386
FEI/EIN Number 82-0923698
Address: 18997 US 441, MOUNT DORA, FL, 32757, US
Mail Address: 18997 US 441, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Thamir A.R. Kaddouri, Jr., P Agent 3220 West Cypress Street, Tampa, FL, 33607

Chief Operating Officer

Name Role Address
Bronson James E Chief Operating Officer 18997 US 441, Mount Dora, FL, 32757

Chief Executive Officer

Name Role Address
Woodard Adam Chief Executive Officer 1709 Wingspread Drive, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000057862. CONVERSION NUMBER 500000236145
REGISTERED AGENT NAME CHANGED 2021-03-01 Law Office of Thamir A.R. Kaddouri, Jr., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 3220 West Cypress Street, Tampa, FL 33607 No data
REINSTATEMENT 2020-09-30 No data No data
CHANGE OF MAILING ADDRESS 2020-09-30 18997 US 441, MOUNT DORA, FL 32757 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 18997 US 441, MOUNT DORA, FL 32757 No data
AMENDMENT AND NAME CHANGE 2018-08-23 TRUEAR INC. No data

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-08-23
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State