Search icon

THE LANGUAGE INSTITUTE, INC.

Company Details

Entity Name: THE LANGUAGE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P12000003553
FEI/EIN Number 61-1673951
Address: 16734 91st Place North, Loxahatchee, FL, 33470, US
Mail Address: 16734 91st Place North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAN DALE A Agent 16734 91ST PL N, LOXAHATCHEE, FL, 33470

President

Name Role Address
BERNARD CECILY P President 16734 91ST PL N, LOXAHATCHEE, FL, 33470

Vice President

Name Role Address
DAN DALE A Vice President 16734 91ST PL N, LOXAHATCHEE, FL, 33470

Director

Name Role Address
Somers Carolann H Director 1926 SW Aguero Street, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 16734 91st Place North, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2013-04-12 16734 91st Place North, Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2013-04-12 DAN, DALE A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000077817 TERMINATED 1000000562595 PALM BEACH 2014-01-02 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State