Search icon

TRANSMEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMEDICAL SERVICES, 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: 28 May 1986 (39 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: J16542
FEI/EIN Number 592678539

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

Address: 2065 SW 118TH AVENUE, MIRAMAR, FL, 33025
Mail Address: 2065 SW 118TH AVENUE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY, ANN President 2065 SW 118TH AVE., MIRAMAR, FL, 33025
DONNELLY, ANN Treasurer 2065 SW 118TH AVE., MIRAMAR, FL, 33025
DONNELLY, ANN Secretary 2065 SW 118TH AVE., MIRAMAR, FL, 33025
DONNELLY, ANN Agent 2065 SW 118TH ST., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2065 SW 118TH AVENUE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2003-04-24 2065 SW 118TH AVENUE, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 2065 SW 118TH ST., MIRAMAR, FL 33025 -

Documents

Name Date
Voluntary Dissolution 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State