Search icon

TRANSCRIPTION SOLUTIONS, INC. - Florida Company Profile

Company Details

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

TRANSCRIPTION SOLUTIONS, 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: 08 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000041923
FEI/EIN Number 593448496

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

Address: 2301 PARK AVENUE, #300, ORANGE PARK, FL, 32073, US
Mail Address: 2301 PARK AVENUE, #300, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY GAIL A Officer 2301 PARK AVENUE, STE. #300, ORANGE PARK, FL, 32073
FOGARTY GAIL Agent 2301 PARK AVENUE, 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 - 2301 PARK AVE, STE 300, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 FOGARTY, GAIL -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2007-01-30 2301 PARK AVENUE, #300, ORANGE PARK, FL 32073 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019727300 2020-04-30 0491 PPP 2301 Park Avenue, Orange Park, FL, 32073
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10108.22
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State