Search icon

FLORIDA SPEECH-LANGUAGE PATHOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPEECH-LANGUAGE PATHOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SPEECH-LANGUAGE PATHOLOGY, 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: 21 Mar 2002 (23 years ago)
Document Number: P02000032021
FEI/EIN Number 043627994

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

Address: 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL, 32825, US
Mail Address: 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578135232 2021-07-13 2021-07-13 4120 GABRIELLA LN, WINTER PARK, FL, 327926318, US 11602 LAKE UNDERHILL RD STE 129, ORLANDO, FL, 328254460, US

Contacts

Phone +1 407-340-4167
Fax 4073277902

Authorized person

Name MELISSA DOAN
Role OWNER/SLP
Phone 4073404167

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Gray Heather B Chief Executive Officer 11602 Lake Underhill Road, ORLANDO, FL, 32825
Gray Heather B Agent 11602 Lake Underhill Road, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018734 FLORIDA SPEECH EXPIRED 2010-02-26 2015-12-31 - 734 SENECA MEADOWS ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 Gray, Heather B -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2777097705 2020-05-01 0491 PPP 11602 LAKE UNDERHILL RD STE 129, ORLANDO, FL, 32825
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-2700
Project Congressional District FL-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35238.19
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State