Search icon

EMERGENCY MEDICINE SCRIBE SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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