Search icon

THE LANGUAGE SOLUTION, INC.

Company Details

Entity Name: THE LANGUAGE SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1992 (33 years ago)
Date of dissolution: 27 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2004 (21 years ago)
Document Number: V03800
FEI/EIN Number 65-0304433
Address: 1700 N. DIXIE HWY., #114, BOCA RATON, FL 33432
Mail Address: 1700 N. DIXIE HWY., #114, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORDONEZ, JEAN G Agent 689 HASTINGS ST., BOCA RATON, FL 33487

President

Name Role Address
ORDONEZ, JEAN G President 816 NE 73RD ST., BOCA RATON, FL 33432

Treasurer

Name Role Address
ORDONEZ, JEAN G Treasurer 816 NE 73RD ST., BOCA RATON, FL 33432

Secretary

Name Role Address
ORDONEZ, JEAN G Secretary 816 NE 73RD ST., BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 689 HASTINGS ST., BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 1700 N. DIXIE HWY., #114, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1998-05-13 1700 N. DIXIE HWY., #114, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1993-03-15 ORDONEZ, JEAN G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000290449 LAPSED SS 01-028290 RD PALM BEACH CNTY 15TH JUD CIRC 2002-07-02 2007-07-22 $4431.15 TINA S. RANDALL, 500 WASHINGTON ST., SUITE 310, QUINCY, MA 02169

Documents

Name Date
Voluntary Dissolution 2004-05-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1995-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State