Search icon

BEACHES TRANSCRIPTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEACHES TRANSCRIPTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACHES TRANSCRIPTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1993 (32 years ago)
Document Number: P93000067928
FEI/EIN Number 593204925

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

Address: 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
Mail Address: 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUDENSLAGER GLENN D President 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
LAUDENSLAGER PAMELA K Vice President 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL, 32086
LAUDENSLAGER GLENN D Agent 319 GRACIELA CIRCLE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 LAUDENSLAGER, GLENN D. -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 319 GRACIELA CIRCLE, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-19 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1999-11-19 319 GRACIELA CIRCLE, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State