Entity Name: | SPEECH & LANGUAGE PATHOLOGY OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEECH & LANGUAGE PATHOLOGY OF CENTRAL FLORIDA 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: | 05 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000076754 |
FEI/EIN Number |
204992038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E. Faith Terrace, MAITLAND, FL, 32751, US |
Mail Address: | 100 E. Faith Terrace, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESDEN LAILA | President | 100 E Faith Terrace, MAITLAND, FL, 32751 |
ESDEN LAILA | Agent | 100 E. Faith Terrace, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 100 E. Faith Terrace, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 100 E. Faith Terrace, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 100 E. Faith Terrace, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State