Search icon

ACCURATE TRANSCRIPTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BLANCO SONIA President 3881 SW 125 Court, MIAMI, FL, 33175
PAZ ACCOUNTING COMPANY Agent -

Events

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 - -

Documents

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