Entity Name: | AXIOM MEDICAL TRANSCRIPTION ,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2001 (23 years ago) |
Document Number: | P01000083702 |
FEI/EIN Number | 593754243 |
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 |
Name | Role | Address |
---|---|---|
BASS TONYA J | Agent | 624 Decatur Ave, Brooksville, FL, 346013236 |
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 |
Name | Role | Address |
---|---|---|
BASS NICKOLAS S | Vice President | 228 E. WATERS EDGE LN, WEST UNION, SC, 29696 |
Name | Role | Address |
---|---|---|
BASS NICKOLAS S | 2 | 228 E. WATERS EDGE LN, WEST UNION, SC, 29696 |
Name | Role | Address |
---|---|---|
NEWKIRK ALEXA R | VP3 | 228 E. Waters Edge Ln, West Union, SC, 29696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 624 Decatur Ave, Brooksville, FL 34601-3236 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 624 Decatur Ave, Brooksville, FL 34601-3236 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | BASS, TONYA J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 624 Decatur Ave, Brooksville, FL 34601-3236 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State