Entity Name: | HEALTHY HEARING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Aug 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P98000072230 |
FEI/EIN Number | 65-0858465 |
Address: | 1133 Stanton Shadow Lane, Apopka, FL 32712 |
Mail Address: | 1133 Stanton Shadow Lane, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, DAVID M | Agent | 1133 Stanton Shadow Lane, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
MILLER, DAVID M | President | 1133 Stanton Shadow Lane, Apopka, FL 32712 |
Name | Role | Address |
---|---|---|
Kurley, Judith | Vice President | 1133 Stanton Shadow Lane, Apopka, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 1133 Stanton Shadow Lane, Apopka, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 1133 Stanton Shadow Lane, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-05 | 1133 Stanton Shadow Lane, Apopka, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-02-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-06-05 |
ANNUAL REPORT | 2005-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State