Search icon

META LANGUAGE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: META LANGUAGE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

META LANGUAGE SCHOOL, 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: 15 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P13000004965
FEI/EIN Number 46-1771053

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

Address: 7550 Futures Dr. Suite 108, ORLANDO, FL, 32819, US
Mail Address: 7550 Futures Dr. Suite 108, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE KATHLEEN Vice President 7550 Futures Dr. Suite 108, ORLANDO, FL, 32819
BUSTAMANTE JAIME President 7550 Futures Dr. Suite 108, ORLANDO, FL, 32819
BUSTAMANTE JAIME Agent 7550 Futures Dr. Suite 108, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044596 META LANGUAGE SCHOOL USA ACTIVE 2014-05-05 2029-12-31 - 7550 FUTURES DR. SUITE # 108, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 BUSTAMANTE, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 7550 Futures Dr. Suite 108, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 7550 Futures Dr. Suite 108, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-04-22 7550 Futures Dr. Suite 108, ORLANDO, FL 32819 -
AMENDMENT 2013-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429783 TERMINATED 1000000871652 PASCO 2020-12-28 2040-12-30 $ 8,471.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000429791 TERMINATED 1000000871653 PASCO 2020-12-28 2030-12-30 $ 983.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000109039 TERMINATED 1000000860231 PASCO 2020-02-12 2040-02-19 $ 6,887.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000348753 TERMINATED 1000000826277 PASCO 2019-05-09 2039-05-15 $ 9,269.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000284669 TERMINATED 1000000823593 PASCO 2019-04-15 2039-04-17 $ 9,396.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000095941 TERMINATED 1000000814672 PASCO 2019-02-04 2039-02-06 $ 2,350.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140388303 2021-01-26 0491 PPS 7550 Futures Dr Ste 108, Orlando, FL, 32819-9096
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52005
Loan Approval Amount (current) 52005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9096
Project Congressional District FL-10
Number of Employees 3
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52554.97
Forgiveness Paid Date 2022-02-23
1481117901 2020-06-10 0491 PPP 7550 FUTURES DR SUITE 108, ORLANDO, FL, 32819-9090
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52006
Loan Approval Amount (current) 52006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-9090
Project Congressional District FL-10
Number of Employees 3
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52483.32
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State