Search icon

NORTH NAPLES SPEECH AND LANGUAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH NAPLES SPEECH AND LANGUAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH NAPLES SPEECH AND LANGUAGE SERVICES, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 10 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P06000131689
FEI/EIN Number 113792414

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

Address: 6734 Lone Oak Blvd, NAPLES, FL, 34109, US
Mail Address: P.O. Box 7573, NAPLES, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tinney Lori J President 222 Harbour Drive #214, Naples, FL, 34103
TINNEY LORI J Agent 222 Harbour Drive #214, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 222 Harbour Drive #214, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 6734 Lone Oak Blvd, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-03-17 6734 Lone Oak Blvd, NAPLES, FL 34109 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORAPVDWN 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-02-07
REINSTATEMENT 2008-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State