Search icon

STAT TRANSCRIBERS, INC. - Florida Company Profile

Company Details

Entity Name: STAT TRANSCRIBERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAT TRANSCRIBERS, 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: 14 Dec 1987 (37 years ago)
Date of dissolution: 29 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2007 (17 years ago)
Document Number: M63633
FEI/EIN Number 650016156

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

Address: 3161 SW 195 TERR, MIRAMAR, FL, 33029, US
Mail Address: 3161 SW 195 TERR, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORDWALL ANN Director 3161 SW 195 TERR, MIRAMAR, FL, 33029
HOOD-NORDWALL ANN M Agent 3161 SW 195 TERR, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 3161 SW 195 TERR, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2002-05-27 3161 SW 195 TERR, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 3161 SW 195 TERR, MIRAMAR, FL 33029 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-06-30 HOOD-NORDWALL, ANN M -

Documents

Name Date
Voluntary Dissolution 2007-11-29
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State