Search icon

MEDICAL DICTATION, INC.

Company Details

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

Agent

Name Role Address
MCGROGAN SUSAN Agent 10109 CORTEZ BLVD., BROOKSVILLE, FL, 34613

President

Name Role Address
MCGROGAN SUSAN President 247 ORIANA DRIVE, SPRING HILL, FL, 34609

Secretary

Name Role Address
MCGROGAN SUSAN Secretary 247 ORIANA DRIVE, SPRING HILL, FL, 34609

Treasurer

Name Role Address
MCGROGAN SUSAN Treasurer 247 ORIANA DRIVE, SPRING HILL, FL, 34609

Director

Name Role Address
MCGROGAN ELIZABETH Director 10109 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

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

Documents

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