Search icon

KNOBLACH HEARING CARE, INC. - Florida Company Profile

Company Details

Entity Name: KNOBLACH HEARING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNOBLACH HEARING CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1998 (26 years ago)
Document Number: P98000096589
FEI/EIN Number 593544984

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

Address: 2480 E. BAY DR. #17, LARGO, FL, 33771
Mail Address: 2480 E. BAY DR. #17, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOBLACH DEAN M President 2480 E. BAY DR. #17, LARGO, FL, 33771
KNOBLACH DEAN M Agent 2480 E. BAY DR. #17, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 2480 E. BAY DR. #17, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2001-05-04 2480 E. BAY DR. #17, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 2480 E. BAY DR. #17, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585967309 2020-04-29 0455 PPP 2480 East Bay Drive, LARGO, FL, 33771
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15302.03
Forgiveness Paid Date 2021-01-08
7695228310 2021-01-28 0455 PPS 2480 E Bay Dr, Largo, FL, 33771-2467
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-2467
Project Congressional District FL-13
Number of Employees 2
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16699.23
Forgiveness Paid Date 2022-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State