Entity Name: | VIRTUAL TRANSCRIPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000026406 |
FEI/EIN Number | 204352951 |
Address: | 11029 Kimberly Ave., Englewood, FL, 34224, US |
Mail Address: | 11029 Kimberly Ave., Englewood, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JUDITH A | Agent | 11029 Kimberly Ave., Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
TAYLOR JUDITH | President | 11029 Kimberly Ave., Englewood, FL, 34224 |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT | Vice President | 11029 Kimberly Ave., Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 11029 Kimberly Ave., Englewood, FL 34224 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 11029 Kimberly Ave., Englewood, FL 34224 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 11029 Kimberly Ave., Englewood, FL 34224 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-28 | TAYLOR, JUDITH APRES. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State