Search icon

HILLSBOROUGH HEARING AIDS, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH HEARING AIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBOROUGH HEARING AIDS, 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: 11 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000013377
FEI/EIN Number 593442610

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

Address: 955 DEL WEBB BLVD E #101, SUN CITY CENTER, FL, 33573
Mail Address: 408 CHASTAIN ROAD, SEFFNER, FL, 33584, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO PAUL J. JR. President 408 CHASTAIN RD, SEFFNER, FL, 33584
LATRONICA RONALD D Agent 955 DEL WEBB BLVD E. #101, SUN CENTER CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 955 DEL WEBB BLVD E #101, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-10 955 DEL WEBB BLVD E. #101, SUN CENTER CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2006-02-23 955 DEL WEBB BLVD E #101, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State