Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EMERGENCY MEDICINE SCRIBE SYSTEMS, INC.
Filing Information
F13000002455
27-1229142
06/06/2013
DE
INACTIVE
WITHDRAWAL
10/28/2019
NONE
Principal Address
Changed: 05/12/2017
1200 E LAS OLAS BLVD STE 201
FT LAUDERDALE, FL 33301
FT LAUDERDALE, FL 33301
Changed: 05/12/2017
Mailing Address
Changed: 05/12/2017
1200 E LAS OLAS BLVD STE 201
FT LAUDERDALE, FL 33410
FT LAUDERDALE, FL 33410
Changed: 05/12/2017
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/28/2019
Registered Agent Revoked: 10/28/2019
Officer/Director Detail
Name & Address
Title President / CEO, Director
Murphy, Michael
Title Secretary
Glass, Gary
Title Treasurer / CFO
Welch, Michael
Title Director
Feinstein, Adam
Title Director
Lamb, Sarah
Title President / CEO, Director
Murphy, Michael
1200 E. Las Olas Blvd
Ste 201
Fort Lauderdale, FL 33301
Ste 201
Fort Lauderdale, FL 33301
Title Secretary
Glass, Gary
1200 E. Las Olas Blvd
Ste 201
Fort Lauderdale, FL 33301
Ste 201
Fort Lauderdale, FL 33301
Title Treasurer / CFO
Welch, Michael
1200 E. Las Olas Blvd
Ste 201
Fort Lauderdale, FL 33301
Ste 201
Fort Lauderdale, FL 33301
Title Director
Feinstein, Adam
1200 E. Las Olas Blvd
Ste 201
Fort Lauderdale, FL 33301
Ste 201
Fort Lauderdale, FL 33301
Title Director
Lamb, Sarah
1200 E. Las Olas Blvd
Ste 201
Fort Lauderdale, FL 33301
Ste 201
Fort Lauderdale, FL 33301
Annual Reports
Report Year | Filed Date |
2017 | 04/04/2017 |
2018 | 04/23/2018 |
2019 | 01/22/2019 |
Document Images