Entity Name: | MEDICAL DICTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 1994 (31 years ago) |
Date of dissolution: | 12 Aug 2008 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Aug 2008 (16 years ago) |
Document Number: | P94000036988 |
FEI/EIN Number | 593241031 |
Address: | 10109 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US |
Mail Address: | 10109 CORTEZ BLVD., BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGROGAN SUSAN | Agent | 10109 CORTEZ BLVD., BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
MCGROGAN SUSAN | President | 247 ORIANA DRIVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
MCGROGAN SUSAN | Secretary | 247 ORIANA DRIVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
MCGROGAN SUSAN | Treasurer | 247 ORIANA DRIVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
MCGROGAN ELIZABETH | Director | 10109 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2008-08-12 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000003593. MERGER NUMBER 300000089643 |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-03 | 10109 CORTEZ BLVD., BROOKSVILLE, FL 34613 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 10109 CORTEZ BLVD., BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 10109 CORTEZ BLVD., BROOKSVILLE, FL 34613 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-07-06 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State