Search icon

PROFESSIONAL MEDICAL TRANSCRIPTION, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MEDICAL TRANSCRIPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MEDICAL TRANSCRIPTION, 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: 28 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000046981
FEI/EIN Number 593378950

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

Address: 5359 CR 122 NORTH, WILDWOOD, FL, 34785
Mail Address: 5359 CR 122 NORTH, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG M V President 5359 CR 122 NORTH, WILDWOOD, FL, 34785
FLAGG M V Vice President 5359 CR 122 NORTH, WILDWOOD, FL, 34785
FLAGG M V Secretary 5359 CR 122 NORTH, WILDWOOD, FL, 34785
FLAGG M V Treasurer 5359 CR 122 NORTH, WILDWOOD, FL, 34785
FLAGG M V Director 5359 CR 122 NORTH, WILDWOOD, FL, 34785
FLAGG M V Agent 5359 CR 122 NORTH, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 FLAGG, M V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State