Search icon

SMALL STEPS PEDIATRIC THERAPY, INC.

Company Details

Entity Name: SMALL STEPS PEDIATRIC THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Document Number: P02000012065
FEI/EIN Number 030385357
Address: 505 WEST OAK STREET, SUITE 101, KISSIMMEE, FL, 34741
Mail Address: 505 WEST OAK STREET, SUITE 101, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275554362 2006-07-22 2020-08-22 1318 W OAK ST STE 1, KISSIMMEE, FL, 347414009, US 1318 W OAK ST STE 1, KISSIMMEE, FL, 347414009, US

Contacts

Phone +1 407-847-7344
Fax 4074830206

Authorized person

Name MR. MARIANO AYALA
Role OFFICE MANAGER
Phone 4078477344

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 4851
State FL
Is Primary Yes

Agent

Name Role Address
AYALA INDIRA Agent 505 WEST OAK STREET, KISSIMMEE, FL, 34741

President

Name Role Address
AYALA INDIRA President 505 WEST OAK STREET SUITE 101, KISSIMMEE, FL, 34741

Vice President

Name Role Address
AYALA MARIANO Vice President 505 WEST OAK STREET SUITE 101, KISSIMMEE,, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 505 WEST OAK STREET, SUITE 101, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2012-01-05 505 WEST OAK STREET, SUITE 101, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 505 WEST OAK STREET, SUITE 101, KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801538 TERMINATED 1000000848890 OSCEOLA 2019-11-20 2029-12-11 $ 512.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State