Search icon

CERTIFIED MEDICAL TRANSCRIBING, INC. - Florida Company Profile

Company Details

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

CERTIFIED MEDICAL TRANSCRIBING, 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: 25 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000015717
FEI/EIN Number 593219115

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

Address: 1612 FEATHERBAND DRIVE, VALRICO, FL, 33594
Mail Address: P.O. BOX 378, BRANDON, FL, 33509
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGY PATTY-JO Director 2506 BRUCKEN RD, BRANDON, FL, 33511
HAGY DONALD D Director 2506 BRUCKEN RD, BRANDON, FL, 33511
HAGY DONALD D Agent 1612 FEATHERBAND DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1612 FEATHERBAND DRIVE, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1612 FEATHERBAND DRIVE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2009-03-05 1612 FEATHERBAND DRIVE, VALRICO, FL 33594 -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1999-04-20 HAGY, DONALD DJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176297 LAPSED CACE 11 32241 BROWARD CIRCUIT COURT 2013-04-02 2018-07-11 $57,637.51 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-08-26
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State