Search icon

ZNF MEDICAL TRANSCRIPTION, INC.

Company Details

Entity Name: ZNF MEDICAL TRANSCRIPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2008 (17 years ago)
Document Number: P02000110221
FEI/EIN Number 820567517
Address: 12773, WEST FOREST HILL BLVD, WELLINGTON, FL, 33414, US
Mail Address: 12773, WEST FOREST HILL BLVD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZNF MEDICAL TRANSCRIPTION INC 401 K PROFIT SHARING PLAN TRUST 2010 820567517 2011-07-13 ZNF MEDICAL TRANSCRIPTION INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561410
Sponsor’s telephone number 7272351297
Plan sponsor’s address 204 37TH AVE N. STE 339, SAINT PETERSBURG, FL, 33704

Plan administrator’s name and address

Administrator’s EIN 820567517
Plan administrator’s name ZNF MEDICAL TRANSCRIPTION INC
Plan administrator’s address 204 37TH AVE N. STE 339, SAINT PETERSBURG, FL, 33704
Administrator’s telephone number 7272351297

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ZNF MEDICAL TRANSCRIPTION INC
Valid signature Filed with authorized/valid electronic signature
ZNF MEDICAL TRANSCRIPTION INC 2009 820567517 2010-07-09 ZNF MEDICAL TRANSCRIPTION INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561410
Sponsor’s telephone number 7272351297
Plan sponsor’s address 204 37TH AVE N. STE 339, SAINT PETERSBURG, FL, 33704

Plan administrator’s name and address

Administrator’s EIN 820567517
Plan administrator’s name ZNF MEDICAL TRANSCRIPTION INC
Plan administrator’s address 204 37TH AVE N. STE 339, SAINT PETERSBURG, FL, 33704
Administrator’s telephone number 7272351297

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing ZNF MEDICAL TRANSCRIPTION INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
VENKATASUBRAMANIAM VELLORE L President 21/41 VLV COMPLEX, CHENNAI, TA, 60001

OPER

Name Role Address
BEAL BRYCE OPER 1559B, SAN FRANCISCO, CA, 94132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 12773, WEST FOREST HILL BLVD, 203, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-04-27 12773, WEST FOREST HILL BLVD, 203, WELLINGTON, FL 33414 No data
NAME CHANGE AMENDMENT 2008-06-19 ZNF MEDICAL TRANSCRIPTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000102868 ACTIVE 1000001031115 DADE 2025-02-10 2035-02-12 $ 947.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000335259 ACTIVE 1000000927429 PINELLAS 2022-07-01 2032-07-13 $ 398.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2024-09-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-31
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7383087103 2020-04-14 0455 PPP 8137 Tumblestone Ct Apt 1138, Delray Beach, FL, 33446-4455
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-4455
Project Congressional District FL-22
Number of Employees 4
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30179.18
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State