Search icon

ADVANCED HEARING AID CENTER, INC.

Company Details

Entity Name: ADVANCED HEARING AID CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1996 (28 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P96000101479
FEI/EIN Number 593414013
Address: 522 21ST STREET, MIRACLE MILE PLAZA, VERO BEACH, FL, 32960
Mail Address: 522 21ST STREET, MIRACLE MILE PLAZA, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194075838 2012-09-10 2012-09-10 522 21ST STREET, VERO BEACH, FL, 32960, US 522 21ST STREET, VERO BEACH, FL, 32960, US

Contacts

Phone +1 772-567-2811
Fax 7727704436

Authorized person

Name MR. LARRY GREG HAINES
Role PRESIDENT / HEARING AID SPECIALIST
Phone 7725672811

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number #AS0002127
State FL
Is Primary Yes
Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number #AS0003756
State FL
Is Primary No

Agent

Name Role Address
HAINES L. GREG Agent 522 21ST STREET, VERO BEACH, FL, 32960

President

Name Role Address
HAINES L. GREG President 465 39TH CT. S.W., VERO BEACH, FL, 32968

Secretary

Name Role Address
HAINES L. GREG Secretary 465 39TH CT. S.W., VERO BEACH, FL, 32968

Treasurer

Name Role Address
HAINES L. GREG Treasurer 465 39TH CT. S.W., VERO BEACH, FL, 32968

Vice President

Name Role Address
HAINES JANA D. JONES Vice President 465 39TH CT. S.W., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-22 HAINES, L. GREG No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 522 21ST STREET, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-29 522 21ST STREET, MIRACLE MILE PLAZA, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 1998-05-29 522 21ST STREET, MIRACLE MILE PLAZA, VERO BEACH, FL 32960 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298298509 2021-02-20 0455 PPS 522 21st St, Vero Beach, FL, 32960-5450
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22580
Loan Approval Amount (current) 22580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5450
Project Congressional District FL-08
Number of Employees 2
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22649.29
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State