Search icon

MEDICAL DICTATE, INC. - Florida Company Profile

Company Details

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

MEDICAL DICTATE, 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000099808
FEI/EIN Number 81-0855499

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

Address: 4223 NW 35TH STREET, GAINESVILLE, FL, 32605, US
Mail Address: 4223 NW 35TH STREET, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALESE ANTHONY President 4223 NW 35 STREET, GAINESVILLE, FL, 32605
SCALESE REBECCA Secretary 4223 NW 35 STREET, GAINESVILLE, FL, 32605
SCALESE ANTHONY V Agent 4223 NW 35TH STREET, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128236 FEDERAL DICTATE EXPIRED 2018-12-04 2023-12-31 - 618 SOUTH MAIN STREET, SUITE F, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 SCALESE, ANTHONY V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000634505 TERMINATED 1000000722560 ALACHUA 2016-09-16 2036-09-21 $ 4,659.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-27
Domestic Profit 2015-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State