Entity Name: | ACORN TRANSCRIPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P00000009289 |
FEI/EIN Number | 650979935 |
Address: | 3572 ACORN STREET, NORTH PORT, FL, 34286, UN |
Mail Address: | 3572 ACORN STREET, NORTH PORT, FL, 34286, UN |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDELLI NANCY B | Agent | 3572 ACORN STREET, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
GARDELLI NANCY B | President | 3572 ACORN ST, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 3572 ACORN STREET, NORTH PORT, FL 34286 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 3572 ACORN STREET, NORTH PORT, FL 34286 UN | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-29 | GARDELLI, NANCY B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-15 |
ANNUAL REPORT | 2005-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State