Search icon

J.M.B. SPEECH AND LANGUAGE PATHOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.M.B. SPEECH AND LANGUAGE PATHOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.B. SPEECH AND LANGUAGE PATHOLOGY 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: 01 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000040004
FEI/EIN Number 593427973

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

Address: 5708 Salt Kettle Court, New Port Richey, FL, 34652, US
Mail Address: 5708 Salt Kettle Court, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH JEANNE M President 5708 Salt Kettle court, New Port Richey, FL, 34652
BARTH JEANNE M Agent 5708 Salt kettle Court, New Port richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-04-03 5708 Salt Kettle Court, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 5708 Salt Kettle Court, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5708 Salt kettle Court, New Port richey, FL 34652 -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BARTH, JEANNE M -
REINSTATEMENT 2015-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000147749 (No Image Available) LAPSED 08-22482 THIRTEENTH JUDICIAL CIRCUIT 2008-12-30 2016-03-10 $318,656.63 STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DLA, 3507 E FRONTAGE ROAD, 325, TAMPA, FL 33607

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432947905 2020-06-15 0455 PPP 3707 W HAMILTON AVE SUITE 3, TAMPA, FL, 33614-4061
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11828
Loan Approval Amount (current) 11828
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-4061
Project Congressional District FL-14
Number of Employees 3
NAICS code 621498
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 11920.36
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State