Search icon

P.R.N. MEDICAL TRANCRIPTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: P.R.N. MEDICAL TRANCRIPTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.R.N. MEDICAL TRANCRIPTION SERVICE, 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P02000087536
FEI/EIN Number 431978954

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

Address: 2504 NW 7th Street, CAPE CORAL, FL, 33993, US
Mail Address: 2504 NW 7th Street, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK MARK G Manager 2504 NW 7th Street, CAPE CORAL, FL, 33993
FITZPATRICK SUSAN J Agent 2504 NW 7th Street, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 2504 NW 7th Street, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2013-07-18 2504 NW 7th Street, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-18 2504 NW 7th Street, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2011-01-06 FITZPATRICK, SUSAN JCOOWNER -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State