Search icon

PERSONALIZED CLINICAL TRANSCRIPTION, INC.

Company Details

Entity Name: PERSONALIZED CLINICAL TRANSCRIPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1994 (31 years ago)
Date of dissolution: 27 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2013 (12 years ago)
Document Number: P94000053431
FEI/EIN Number 65-0299426
Address: 322 SPRINGDALE DR, BRADENTON, FL 34210
Mail Address: 322 SPRINGDALE DR, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER, MERRYANN Agent 322 SPRINGDALE DRIVE, BRADENTON, FL 34210

Director

Name Role Address
DECKER, MERRYANN Director 322 SPRINGDALE DR, BRADENTON, FL 34210

President

Name Role Address
DECKER, MERRYANN President 322 SPRINGDALE DR, BRADENTON, FL 34210

Secretary

Name Role Address
DECKER, MERRYANN Secretary 322 SPRINGDALE DR, BRADENTON, FL 34210

Treasurer

Name Role Address
DECKER, MERRYANN Treasurer 322 SPRINGDALE DR, BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-27 No data No data
CHANGE OF MAILING ADDRESS 2009-02-07 322 SPRINGDALE DR, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2009-02-07 DECKER, MERRYANN No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-07 322 SPRINGDALE DRIVE, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 322 SPRINGDALE DR, BRADENTON, FL 34210 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-27
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State