Entity Name: | EMERGENCY MEDICINE SCRIBE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | F13000002455 |
FEI/EIN Number |
271229142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 E LAS OLAS BLVD STE 201, FT LAUDERDALE, FL, 33301 |
Mail Address: | 1200 E LAS OLAS BLVD STE 201, FT LAUDERDALE, FL, 33410 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Murphy Michael | President | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Glass Gary | Secretary | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Welch Michael | Treasurer | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Feinstein Adam | Director | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Lamb Sarah | Director | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000028581 | MEDICAL SCRIBE SYSTEMS | EXPIRED | 2014-03-21 | 2019-12-31 | - | 840 APOLLO ST., SUITE 231, EL SEQUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-28 | - | - |
REGISTERED AGENT CHANGED | 2019-10-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-12 | 1200 E LAS OLAS BLVD STE 201, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-05-12 | 1200 E LAS OLAS BLVD STE 201, FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
Withdrawal | 2019-10-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-05-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Change | 2016-01-19 |
ANNUAL REPORT | 2015-01-30 |
Reg. Agent Change | 2014-08-07 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State