Search icon

KENDALL TRANSCRIPTION, INC. - Florida Company Profile

Company Details

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

KENDALL TRANSCRIPTION, 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: 16 May 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M81045
FEI/EIN Number 650081872

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

Address: 703 NW SAN REMO CIRCLE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 703 NW SAN REMO CIRCLE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO, MARION President 703 SAN REMO CIRCLE, PT ST LUCIE, FL, 34986
FIGUEREDO, MARION Agent 703 NW SAN REMO CIRCLE, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-28 703 NW SAN REMO CIRCLE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 1996-08-28 703 NW SAN REMO CIRCLE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-01 703 NW SAN REMO CIRCLE, PT ST LUCIE, FL 34986 -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-08-28
ANNUAL REPORT 1995-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State