Search icon

MEDICAL TRANSCRIPTS, INC. - Florida Company Profile

Company Details

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

MEDICAL TRANSCRIPTS, 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 Aug 1997 (28 years ago)
Date of dissolution: 26 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: P97000069086
FEI/EIN Number 650778363

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

Address: 17207 131ST TERRACE NORTH, JUPITER, FL, 33478
Mail Address: 17207 131ST TERRACE NORTH, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JULIE C President 17207 131 TERR NO, JUPITER, FL, 33478
MOORE JULIE C Agent 17207 131ST TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 17207 131ST TERRACE NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2004-04-20 17207 131ST TERRACE NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2004-04-20 MOORE, JULIE C -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 17207 131ST TERRACE NORTH, JUPITER, FL 33478 -

Documents

Name Date
Voluntary Dissolution 2007-03-26
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372108309 2021-01-29 0491 PPP 3405 Jamison Dr, Apopka, FL, 32703-6728
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3352
Loan Approval Amount (current) 3352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-6728
Project Congressional District FL-07
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State