Search icon

TRANSCRIBE123, INC.

Company Details

Entity Name: TRANSCRIBE123, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P08000088610
FEI/EIN Number 263459889
Address: 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: P.O. Box 1530, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSEN MARY L Agent 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
ANDERSEN MARY L President 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
ANDERSEN MARY L Secretary 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
ANDERSEN MARY L Treasurer 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074869 ESTATE SOLUTION ACTIVE 2021-06-03 2026-12-31 No data P.O. BOX 1530, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-01 7345 CEDAR POINT DRIVE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 ANDERSEN, MARY L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000778632 TERMINATED 1000000394687 PASCO 2012-10-16 2022-10-25 $ 426.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State