Search icon

PANHANDLE HEARING CENTERS INC.

Headquarter

Company Details

Entity Name: PANHANDLE HEARING CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1997 (27 years ago)
Document Number: P97000087949
FEI/EIN Number 593473555
Address: 662 HARBOR BLVD, #140, DESTIN, FL, 32541
Mail Address: 662 HARBOR BLVD, #140, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANHANDLE HEARING CENTERS INC., ALABAMA 000-923-839 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790929917 2009-05-01 2009-05-01 662 HARBOR BLVD, SUITE 140, DESTIN, FL, 325412473, US 300 MARY ESTHER BLVD, SEARS MIRACLE EAR - SANTA ROSA MALL, MARY ESTHER, FL, 32569, US

Contacts

Phone +1 850-650-6988
Fax 8506506989
Phone +1 850-243-3196
Fax 8502438294

Authorized person

Name MS. NAN B HICKS
Role PRESIDENT
Phone 8506506988

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS2176
State FL
Is Primary No
Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS4281
State FL
Is Primary No
Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS3760
State FL
Is Primary Yes
Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS4329
State FL
Is Primary No

Agent

Name Role Address
HICKS NAN Agent 662 HARBOR BLVD., DESTIN, FL, 32541

President

Name Role Address
HICKS NAN B President 662 HARBOR BLVD. #140, DESTIN, FL, 32541

Vice President

Name Role Address
HICKS CHRISTOPHER Vice President 662 HARBOR BLVD. #140, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 662 HARBOR BLVD, #140, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2009-07-15 662 HARBOR BLVD, #140, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-15 662 HARBOR BLVD., #140, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2005-03-18 HICKS, NAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State