Search icon

TRANSCRIPTION UNLIMITED, INC. - Florida Company Profile

Company Details

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

TRANSCRIPTION UNLIMITED, 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: 12 Oct 1987 (38 years ago)
Date of dissolution: 26 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: J96888
FEI/EIN Number 650017745

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

Address: 110 RABON CHASE CT., FOUNTAIN INN, SC, 29644-8633, US
Mail Address: 110 RABON CHASE CT., FOUNTAIN INN, SC, 29644-8633, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY DONNA J President 110 RABON CHASE CT., FOUNTAIN INN, SC, 296448633
CONNOLLY MICHAEL D Vice President 110 RABON CHASE CT., FOUNTAIN INN, SC, 296448633
LARGHI DIANE Agent 100 S.E. 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 110 RABON CHASE CT., FOUNTAIN INN, SC 29644-8633 -
CHANGE OF MAILING ADDRESS 2014-01-02 110 RABON CHASE CT., FOUNTAIN INN, SC 29644-8633 -
REGISTERED AGENT NAME CHANGED 2014-01-02 LARGHI, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 100 S.E. 2ND STREET, SUITE 2800, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State