Entity Name: | TRANSCRIPTIONS LTD. OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSCRIPTIONS LTD. OF FLORIDA, 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: | 27 Jul 1978 (47 years ago) |
Date of dissolution: | 21 Mar 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Mar 2000 (25 years ago) |
Document Number: | 580446 |
FEI/EIN Number |
591846219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 SOUTH DIXIE HIGHWAY, SUITE 610, MIAMI, FL, 33156, US |
Mail Address: | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOHOE JOHN A | President | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
SUENDER JOHN M | Secretary | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
EMERY JOHN R | Treasurer | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
EMERY JOHN R | Chief Financial Officer | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
FOSSEN BRUCE V | Vice President | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
FOSSEN BRUCE V | Controller | 5 GREENTREE CENTER, SUITE 311, MARLTON, NJ, 08053 |
CORPDIRECT AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
MERGER | 2000-03-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000005921. MERGER NUMBER 900000028369 |
CHANGE OF MAILING ADDRESS | 1999-05-04 | 9700 SOUTH DIXIE HIGHWAY, SUITE 610, MIAMI, FL 33156 | - |
MERGER | 1998-11-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020521 |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-21 | 9700 SOUTH DIXIE HIGHWAY, SUITE 610, MIAMI, FL 33156 | - |
Name | Date |
---|---|
Merger Sheet | 2000-03-21 |
ANNUAL REPORT | 1999-05-04 |
Merger | 1998-11-30 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-01-24 |
ANNUAL REPORT | 1995-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State