Entity Name: | ACCURATE TRANSCRIPTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE TRANSCRIPTION CORP. 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: | 29 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000094789 |
FEI/EIN Number |
81-4602843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3881 SW 125 Court, MIAMI, FL, 33175, US |
Mail Address: | 3881 SW 125 Court, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO SONIA | President | 3881 SW 125 Court, MIAMI, FL, 33175 |
PAZ ACCOUNTING COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 6401 SW 87 Avenue, 114, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | PAZ ACCOUNTING COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3881 SW 125 Court, MIAMI, FL 33175 | - |
REINSTATEMENT | 2020-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 3881 SW 125 Court, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-01-15 |
REINSTATEMENT | 2020-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-11-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State