Search icon

NATIONAL TRANSCRIPTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRANSCRIPTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000034699
FEI/EIN Number 760523238

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

Address: 462 PINE CIRCLE, BOCA RATON, FL, 33432, US
Mail Address: 462 PINE CIRCLE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENTECKY JACKIE President 462 PINE CIR, BOCA RATON, FL, 33432
MENTECKY JACKIE Agent 462 PINE CIR, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 MENTECKY, JACKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-19
REINSTATEMENT 2009-04-27
Domestic Profit 2007-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State