Search icon

DIGITAL ACCESS TRANSCRIPTION, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL ACCESS TRANSCRIPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL ACCESS 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: 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000106856
FEI/EIN Number 542077505

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

Address: 1503 BAY HILL CIR, SARASOTA, FL, 34232, US
Mail Address: 1503 BAY HILL CIR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIXTUN DARLA A President 1503 BAY HILL CIR, SARASOTA, FL, 34232
THIXTUN DARLA A Agent 1503 BAY HILL CIR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1503 BAY HILL CIR, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-04-24 1503 BAY HILL CIR, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1503 BAY HILL CIR, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State