Search icon

QUALITY MEDICAL TRANSCRIPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL TRANSCRIPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL TRANSCRIPTIONS, 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: 18 Mar 1987 (38 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: J62476
FEI/EIN Number 592788555

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

Address: 10770 SW 102ND AVE, MIAMI, FL, 33176, US
Mail Address: 10770 SW 102ND AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA KATHERINE Director 10770 SW 102ND AVE, MIAMI, FL, 33176
GARCIA KATHERINE President 10770 SW 102ND AVE, MIAMI, FL, 33176
GARCIA KATHERINE Agent 10770 SW 102 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 - -
REGISTERED AGENT NAME CHANGED 2010-01-30 GARCIA, KATHERINE -
CHANGE OF PRINCIPAL ADDRESS 1994-02-18 10770 SW 102ND AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1994-02-18 10770 SW 102ND AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1993-07-30 10770 SW 102 AVE, MIAMI, FL 33176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State