Search icon

THE LANGUAGE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE LANGUAGE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LANGUAGE INSTITUTE, 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: 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

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

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

Key Officers & Management

Name Role Address
BERNARD CECILY P President 16734 91ST PL N, LOXAHATCHEE, FL, 33470
DAN DALE A Vice President 16734 91ST PL N, LOXAHATCHEE, FL, 33470
Somers Carolann H Director 1926 SW Aguero Street, Port Saint Lucie, FL, 34953
DAN DALE A Agent 16734 91ST PL N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 16734 91st Place North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2013-04-12 16734 91st Place North, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2013-04-12 DAN, DALE A. -

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 Apr 2025

Sources: Florida Department of State