Entity Name: | TRANSCRIPT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSCRIPT, 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: | 22 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P02000091312 |
FEI/EIN Number |
020638955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16264 SW 81ST STREET, MIAMI, FL, 33193 |
Mail Address: | 16264 SW 81ST STREET, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MIGUEL A | Agent | 16264 S.W. 81ST STREET, MIAMI, FL, 33193 |
LOPEZ MIGUEL A | Director | 16264 SW 81ST ST., MIAMI, FL, 33193 |
MARTINEZ DIGNORA | Director | 16264 SW 81ST ST., MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 16264 SW 81ST STREET, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 16264 SW 81ST STREET, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 16264 S.W. 81ST STREET, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-03 | LOPEZ, MIGUEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-06 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State