Search icon

TRANSCRIPTION SOLUTIONS, INC.

Company Details

Entity Name: TRANSCRIPTION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000041923
FEI/EIN Number 59-3448496
Address: 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073
Mail Address: 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FOGARTY, GAIL Agent 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073

Officer

Name Role Address
FOGARTY, GAIL ACMT Officer 2301 PARK AVENUE, STE. #300, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088960 SUN AND STARS STAMPING EXPIRED 2019-08-21 2024-12-31 No data 2301 PARK AVE, STE 300, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-24 FOGARTY, GAIL No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2007-01-30 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-26
Off/Dir Resignation 2016-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State