Search icon

WORDS FROM THE HEART BILINGUAL SPEECH-LANGUAGE THERAPY INC. - Florida Company Profile

Company Details

Entity Name: WORDS FROM THE HEART BILINGUAL SPEECH-LANGUAGE THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORDS FROM THE HEART BILINGUAL SPEECH-LANGUAGE THERAPY 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 Jun 2011 (14 years ago)
Document Number: P11000057300
FEI/EIN Number 452576874

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

Address: 1053 BELLA VIDA BLVD., ORLANDO, FL, 32828, US
Mail Address: 1053 BELLA VIDA BLVD., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO MIRTHIA Dr. President 1053 BELLA VIDA BLVD., ORLANDO, FL, 32828
RIOS EDWIN Vice President 1053 BELLA VIDA BLVD., ORLANDO, FL, 32828
OTERO MIRTHIA LDr. Agent 1053 BELLA VIDA BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-28 OTERO, MIRTHIA L., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1053 BELLA VIDA BLVD., ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1053 BELLA VIDA BLVD., ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2012-01-10 1053 BELLA VIDA BLVD., ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State