Search icon

SPEECH THERAPY ON THE GO!, INC. - Florida Company Profile

Company Details

Entity Name: SPEECH THERAPY ON THE GO!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEECH THERAPY ON THE GO!, 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: 06 Apr 2005 (20 years ago)
Document Number: P05000051569
FEI/EIN Number 043798249

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

Address: 42 Bethesda Park Circle, Boyton Beach, FL, 33435, US
Mail Address: 42 Bethesda Park Circle, Boyton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foutch Amanda R President 4482 Ford Ave, Linden, MI, 48451
Revera Donna R Agent 42 Bethesda Park Circle, Boyton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-18 42 Bethesda Park Circle, Boyton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 42 Bethesda Park Circle, Boyton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2024-09-04 Revera, Donna R -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 42 Bethesda Park Circle, Boyton Beach, FL 33435 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State