Search icon

ALLIANCE HEARING, INC.

Headquarter

Company Details

Entity Name: ALLIANCE HEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P19000036411
FEI/EIN Number 83-4217372
Address: 615 NORTH MAIN STREET, O'FALLON, IL 62269
Mail Address: 615 NORTH MAIN STREET, O'FALLON, IL 62269
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE HEARING, INC., ILLINOIS CORP_72854942 ILLINOIS

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

President

Name Role Address
MCMILLIN, BRAD President 1415 W. HWY 50, O'FALLON, IL 62269

Chief Financial Officer

Name Role Address
HARRIS, KEVIN Chief Financial Officer 1415 W. HWY 50, O'FALLON, IL 62269

Vice President

Name Role Address
OTEY, GLENN Vice President 1415 W. HWY 50, O'FALLON, IL 62269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072558 BELTONE HEARING AID SERVICE ACTIVE 2021-05-28 2026-12-31 No data 615 NORTH MAIN STREET, O'FALLON, IL, 62269
G20000132668 BELTONE HEARING AID SERVICE ACTIVE 2020-10-13 2025-12-31 No data 1415 WEST U.S. HIGHWAY 50, O FALLON, IL, 62269

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 615 NORTH MAIN STREET, O'FALLON, IL 62269 No data
CHANGE OF MAILING ADDRESS 2021-01-27 615 NORTH MAIN STREET, O'FALLON, IL 62269 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
Domestic Profit 2019-04-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State