Search icon

VERBATIM TRANSCRIPTS, INC. - Florida Company Profile

Company Details

Entity Name: VERBATIM TRANSCRIPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERBATIM TRANSCRIPTS, 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: 02 Jan 1987 (38 years ago)
Date of dissolution: 04 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: J51064
FEI/EIN Number 592762662

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

Address: 8612 SUMMERVILLE PL., ORLANDO, FL, 32819, US
Mail Address: 8612 SUMMERVILLE PL., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROE, LOUAN Agent 8612 SUMMERVILLE PL, ORLANDO, FL, 32819
ROE LOUAN President 8612 SUMMERVILE PL, ORLANDO, FL, 32819
ROE LOUAN Director 8612 SUMMERVILE PL, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-05 8612 SUMMERVILLE PL., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1996-11-05 8612 SUMMERVILLE PL., ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 8612 SUMMERVILLE PL, ORLANDO, FL 32819 -

Documents

Name Date
Voluntary Dissolution 2010-01-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-02
ANNUAL REPORT 2001-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V673C90200 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V673C90200_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRANSCRIPTION
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient VERBATIM TRANSCRIPTS INC
UEI JLYWPW6WSQU5
Legacy DUNS 076519847
Recipient Address 8612 SUMMERVILLE PL, ORLANDO, 328193849, UNITED STATES
PO AWARD HSCENV08P00262 2008-07-24 2008-08-27 2008-08-27
Unique Award Key CONT_AWD_HSCENV08P00262_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title TO ESTABLISH A PO FOR TRANSLATION/TRANSCRIPTION SERVICES REQUIRED FOR PROSECUTION, IN SUPPORT OF OPERATION "SWITCH HITTER" CASE # TA15FS08TA0005. SERVICES WILL BE ONGOING WITH 1ST 100 HOURS OF TAPE TO BE STARTED AS SOON AS PO IS OBLIGATED.
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient VERBATIM TRANSCRIPTS INC
UEI JLYWPW6WSQU5
Legacy DUNS 076519847
Recipient Address 8612 SUMMERVILLE PL, ORLANDO, 328193849, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State