Search icon

PAT'S HEARING AID LABS, INC. - Florida Company Profile

Company Details

Entity Name: PAT'S HEARING AID LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT'S HEARING AID LABS, 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: 24 Jul 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000057420
FEI/EIN Number 593351220

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

Address: 2209 N HERCULES AVE, CLEARWATER, FL, 33763
Mail Address: 2209 N HERCULES AVE, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTATALL PAT President 2209 N HERCULES AVE, CLEARWATER, FL, 33763
MATTATALL PAT Agent 2209 N HERCULES AVE, CLEARWATER, FL, 34623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 2209 N HERCULES AVE, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2001-04-05 2209 N HERCULES AVE, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 2209 N HERCULES AVE, CLEARWATER, FL 34623 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State