Search icon

COMPUMED TRANSCRIPTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPUMED TRANSCRIPTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUMED TRANSCRIPTION SERVICES, 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: 12 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000076120
FEI/EIN Number 650698543

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

Address: 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
Mail Address: 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUONDO HECTOR President 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
PORTUONDO HECTOR Secretary 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
PORTUONDO HECTOR Director 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
PORTUONDO FRANCELIA Vice President 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
PORTUONDO FRANCELIA Director 101 WEDGEWOOD CIRCLE, GREENACRES, FL, 33463
GRAHAM MICHAEL Agent 5700 LAKE WORTH RD, SUITE 208, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State