Search icon

MEDICAL TRANSCRIPTION TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

MEDICAL TRANSCRIPTION TECHNOLOGY, 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: 13 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000041582
FEI/EIN Number 272582912

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

Address: 451 Peninsula Dr, Fort Pierce, FL, 34946, US
Mail Address: 451 Peninsula Dr, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDREN AMANDA J Chief Executive Officer 451 Peninsula Dr, Fort Pierce, FL, 34946
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019882 MTT, INC. EXPIRED 2016-02-23 2021-12-31 - 2226 FALLS CIRCLE, VERO BEACH, FL, 32967
G10000042744 MTT, INC. EXPIRED 2010-05-14 2015-12-31 - 836 IRIS LN, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 451 Peninsula Dr, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2019-05-01 451 Peninsula Dr, Fort Pierce, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State