Search icon

REPORTING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: REPORTING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPORTING SERVICE 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: 01 Oct 1956 (69 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 196667
FEI/EIN Number 590785873

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

Address: 600 N.E. 36th Street, MIAMI, FL, 33137, US
Mail Address: 600 N.E. 36th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPORTING SERVICE INC 2014 590785873 2016-08-26 REPORTING SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3055823445
Plan sponsor’s address 600 N.E. 36TH STREET, APARTMENT 1904, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing JO D SOFFER-OLSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-26
Name of individual signing JO D SOFFER-OLSON
Valid signature Filed with authorized/valid electronic signature
REPORTING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2013 590785873 2014-07-25 REPORTING SERVICE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3055823445
Plan sponsor’s address 600 N E 36TH STREET APT 1904, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing SOFFER-OLSON
Valid signature Filed with authorized/valid electronic signature
REPORTING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2012 590785873 2013-07-31 REPORTING SERVICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3053716677
Plan sponsor’s address 19 W FLAGLER ST STE 924, MIAMI, FL, 331304468

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing REPORTING SERVICE INC
Valid signature Filed with authorized/valid electronic signature
REPORTING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2011 590785873 2012-07-27 REPORTING SERVICE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3053716677
Plan sponsor’s address 19 W FLAGLER ST STE 924, MIAMI, FL, 331304468

Plan administrator’s name and address

Administrator’s EIN 590785873
Plan administrator’s name REPORTING SERVICE INC
Plan administrator’s address 19 W FLAGLER ST STE 924, MIAMI, FL, 331304468
Administrator’s telephone number 3053716677

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing REPORTING SERVICE INC
Valid signature Filed with authorized/valid electronic signature
REPORTING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2010 590785873 2011-07-26 REPORTING SERVICE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3053716677
Plan sponsor’s address 19 W FLAGLER ST #924, MIAMI, FL, 331304468

Plan administrator’s name and address

Administrator’s EIN 590785873
Plan administrator’s name REPORTING SERVICE INC
Plan administrator’s address 19 W FLAGLER ST #924, MIAMI, FL, 331304468
Administrator’s telephone number 3053716677

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing REPORTING SERVICE INC
Valid signature Filed with authorized/valid electronic signature
REPORTING SERVICE INC 2009 590785873 2010-07-14 REPORTING SERVICE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541190
Sponsor’s telephone number 3053716677
Plan sponsor’s address 19 W FLAGLER ST #924, MIAMI, FL, 331304468

Plan administrator’s name and address

Administrator’s EIN 590785873
Plan administrator’s name REPORTING SERVICE INC
Plan administrator’s address 19 W FLAGLER ST #924, MIAMI, FL, 331304468
Administrator’s telephone number 3053716677

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing REPORTING SERVICE INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOFFER-OLSON JO D President 600 N.E. 36th Street, MIAMI, FL, 33137
SOFFER-OLSON JO D Director 600 N.E. 36th Street, MIAMI, FL, 33137
SOFFER-OLSON JO D Treasurer 600 N.E. 36th Street, MIAMI, FL, 33137
Peter Ariz, Esq. Agent 2103 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 600 N.E. 36th Street, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-04-28 600 N.E. 36th Street, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Peter Ariz, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2103 Coral Way, MIAMI, FL 33145 -
AMENDED AND RESTATEDARTICLES 1993-02-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State