Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.M.B. SPEECH AND LANGUAGE PATHOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P97000040004
FEI/EIN Number 593427973
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
City: New Port Richey
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

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,828
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,920.36
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,828

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State