Search icon

PROFESSIONAL SPEECH AND HEARING SPECIALISTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFESSIONAL SPEECH AND HEARING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: J04611
FEI/EIN Number 592663388
Address: 1901 SE Avenue, OCALA, FL, 34471, US
Mail Address: 40 S.W. 12TH ST., #C-201, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFT, PATRICIA MICHELLE President 40 SW 12TH ST C201, OCALA, FL, 34471
BALD, CHRISTOPHER Secretary 40 SW 12TH ST C201 S, OCALA, FL, 34471
TAFT PATRICIA M Agent 40 SW 12TH ST, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1790907145

Authorized Person:

Name:
MS. JAN S RIERSON
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
3523518642

Form 5500 Series

Employer Identification Number (EIN):
592663388
Plan Year:
2022
Number Of Participants:
5
Plan Year:
2022
Number Of Participants:
4
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 1901 SE Avenue, #102, OCALA, FL 34471 -
REINSTATEMENT 2010-10-21 - -
CHANGE OF MAILING ADDRESS 2010-10-21 1901 SE Avenue, #102, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2010-10-21 TAFT, PATRICIA M -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 40 SW 12TH ST, SUITE C201, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,938.36
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $62,498
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$73,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,400
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,105.85
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $73,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State