Search icon

CENTRAL FLORIDA TRANSCRIPTION & DATA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TRANSCRIPTION & DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TRANSCRIPTION & DATA 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: 04 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000095473
FEI/EIN Number 593477763

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

Address: 2602 NEWBOLT DRIVE, ORLANDO, FL, 32817
Mail Address: 2602 Newbolt Drive, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY KEVIN M President 2602 NEWBOLT DRIVE, ORLANDO, FL, 32817
KINNEY KEVIN M Secretary 2602 NEWBOLT DRIVE, ORLANDO, FL, 32817
KINNEY KEVIN M Director 2602 NEWBOLT DRIVE, ORLANDO, FL, 32817
KINNEY KEVIN M Agent 2602 NEWBOLT DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-04 2602 NEWBOLT DRIVE, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State