Search icon

TRANSCRIPTION SOUTH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSCRIPTION SOUTH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCRIPTION SOUTH 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: 16 May 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J15210
FEI/EIN Number 592698550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13555 AUTOMOBILE BLVD., SUITE 320, CLEARWATER, FL, 33762
Mail Address: 13555 AUTOMOBILE BLVD., SUITE 320, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URCIOLA, JOHN A. Director 2114 BISPHAM RD, SUITE 8, SARASOTA, FL
URCIOLA, JOHN A. President 2114 BISPHAM RD, SUITE 8, SARASOTA, FL
URCIOLA, JOHN A Agent 2114 BISPHAM ROAD, SARASOTA, FL, 34231
CARDINAL JOHN Vice President 4711 ILEX COURT, PALM HARBOR, FL, 34685
CARDINAL JOHN Director 4711 ILEX COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 13555 AUTOMOBILE BLVD., SUITE 320, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2004-03-02 13555 AUTOMOBILE BLVD., SUITE 320, CLEARWATER, FL 33762 -
NAME CHANGE AMENDMENT 1997-10-29 TRANSCRIPTION SOUTH OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1989-07-21 URCIOLA, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 1989-07-21 2114 BISPHAM ROAD, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-06-15
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-17
Name Change 1997-10-29
ANNUAL REPORT 1997-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State