Search icon

TRANSCRIPTION ASSOCIATES, INC. - Florida Company Profile

Company Details

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

TRANSCRIPTION ASSOCIATES, 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: 03 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000021043
FEI/EIN Number 650745738

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

Address: 6395 Toulon Drive, BOCA RATON, FL, 33433, US
Mail Address: 6395 Toulon Drive, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JANICE President 6395 Toulon Drive, BOCA RATON, FL, 33433
NEWMAN JANICE Agent 6395 Toulon Drive, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-14 6395 Toulon Drive, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-02-14 6395 Toulon Drive, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-14 6395 Toulon Drive, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2006-02-02 NEWMAN, JANICE -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State