Search icon

GILBERT MEDICAL TRANSCRIPTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GILBERT MEDICAL TRANSCRIPTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT MEDICAL TRANSCRIPTION SERVICES, 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: 04 May 2004 (21 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: P04000072245
FEI/EIN Number 043791519

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

Address: 255 Primera Blvd., Lake Mary, FL, 32746, US
Mail Address: 255 Primera Blvd., Suite 160, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT CAROLE J President 504 BLACK IRONWOOD DRIVE, DELAND, FL, 32724
GILBERT VAN Vice President 504 BLACK IRONWOOD DRIVE, DELAND, FL, 32724
FRED NANUS, CPA Agent 5035 MAPLE GLEN PLACE, LAKE FOREST,, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 255 Primera Blvd., Suite 160, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-04-21 255 Primera Blvd., Suite 160, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State