Search icon

LANGUAGE CENTER OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: LANGUAGE CENTER OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANGUAGE CENTER OF FT. MYERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2004 (21 years ago)
Date of dissolution: 07 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2019 (6 years ago)
Document Number: P04000122966
FEI/EIN Number 270103651

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

Address: 2431 LA SALLE AVE, FT. MYERS, FL, 33907
Mail Address: 2431 LA SALLE AVE, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRON JUDY President 2431 LA SALLE AVE., FT. MYERS, FL, 33907
FARRON JUDY Agent 2431 LA SALLE AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 2431 LA SALLE AVE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 2431 LA SALLE AVE, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-01-15 2431 LA SALLE AVE, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2007-01-15 FARRON, JUDY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State