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