Search icon

AXIOM MEDICAL TRANSCRIPTION ,INC. - Florida Company Profile

Company Details

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

AXIOM MEDICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2001 (24 years ago)
Document Number: P01000083702
FEI/EIN Number 593754243

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

Address: 624 Decatur Ave, Brooksville, FL, 34601-3236, US
Mail Address: 228 E. Waters Edge Ln, West Union, SC, 29696, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS TONYA J Director 228 E. Waters Edge Ln, West Union, SC, 29696
Bass Roger W Director 228 E. Waters Edge Ln, West Union, SC, 29696
BASS NICKOLAS S Vice President 228 E. WATERS EDGE LN, WEST UNION, SC, 29696
BASS NICKOLAS S 2 228 E. WATERS EDGE LN, WEST UNION, SC, 29696
NEWKIRK ALEXA R VP3 228 E. Waters Edge Ln, West Union, SC, 29696
BASS TONYA J Agent 624 Decatur Ave, Brooksville, FL, 346013236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 624 Decatur Ave, Brooksville, FL 34601-3236 -
CHANGE OF MAILING ADDRESS 2019-03-11 624 Decatur Ave, Brooksville, FL 34601-3236 -
REGISTERED AGENT NAME CHANGED 2019-03-11 BASS, TONYA J -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 624 Decatur Ave, Brooksville, FL 34601-3236 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834157205 2020-04-27 0455 PPP 225 S TROPICAL TRL UNIT 319, MERRIT ISLAND, FL, 32952
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRIT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6322.6
Forgiveness Paid Date 2021-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State