Entity Name: | SOUTH FLORIDA MEDICAL TRANSCRIBERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA MEDICAL TRANSCRIBERS, 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: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | P95000090390 |
FEI/EIN Number |
650635383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9055 S.W. 73rd Court, MIAMI, FL, 33156, US |
Mail Address: | 9055 SW 73RD COURT, #206, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLECK ELIZABETH A | President | 9055 S.W. 73rd Court, MIAMI, FL, 33156 |
FLECK ELIZABETH A | Agent | 9055 S.W. 73rd Court, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-17 | 9055 S.W. 73rd Court, #206, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-17 | 9055 S.W. 73rd Court, #206, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-10-05 | 9055 S.W. 73rd Court, #206, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | FLECK, ELIZABETH A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State