Search icon

EXCEL MEDICAL TRANSCRIPTION, INC.

Company Details

Entity Name: EXCEL MEDICAL TRANSCRIPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000052558
FEI/EIN Number 593649439
Address: 866 97TH AVE. N., NAPLES, FL, 34108
Mail Address: 866 97TH AVE. N., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DELAURENTIS ANGELA Agent 866 97TH AVE. N., NAPLES, FL, 34108

President

Name Role Address
SAN JUAN MILAGROS A President 866 97TH AVE N, NAPLES, FL, 34108

Director

Name Role Address
SAN JUAN MILAGROS A Director 866 97TH AVE N, NAPLES, FL, 34108
SAN JUAN PRECIOSO A Director 720 SAN JUAN ST, BGY SAN JUAN, CAINTA, RIZAL, PHILIPPINES
SAN JUAN JOSE ERWIN A Director 720 SAN JUAN ST, BGY SAN JUAN, CAINTA, RIZAL, PHILIPPINES
SAN JUAN JAMES A Director 720 SAN JUAN ST, BGY SAN JUAN, CAINTA, RIZAL, PHILIPPINES
SAN JUAN JASON A Director 720 SAN JUAN ST, BGY SAN JUAN, CAINTA, RIZAL, PHILIPPINES
DECASTRO ERNESTO A Director ATC BLDG, KATIPUNAN RD, ST IGNATIUS, QUEZON CITY, PHILIPPINES

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 866 97TH AVE. N., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2007-02-05 866 97TH AVE. N., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2007-02-05 DELAURENTIS, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 866 97TH AVE. N., NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-03
Domestic Profit 2000-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State