Search icon

CONTRACTORS' REPORTING SERVICE, INC. - Florida Company Profile

Company Details

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

CONTRACTORS' 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1965 (60 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 21 Jun 1982 (43 years ago)
Document Number: 296916
FEI/EIN Number 20-0436617

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

Address: 23110 STATE ROAD 54, PMB 336, LUTZ, FL, 33549, US
Mail Address: 23110 STATE ROAD 54, PMB 336, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO ROMAN President 23110 STATE ROAD 54, LUTZ, FL, 33549
ALBANO MELISSA Vice President 23110 STATE ROAD 54, LUTZ, FL, 33549
Cook Chris Chief Operating Officer 23110 STATE ROAD 54, LUTZ, FL, 33549
ALBANO ROMAN Agent 2513 RUSTIC OAKS DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 2513 RUSTIC OAKS DR, LUTZ, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 23110 STATE ROAD 54, PMB 336, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-08-05 23110 STATE ROAD 54, PMB 336, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2004-01-05 ALBANO, ROMAN -
EVENT CONVERTED TO NOTES 1982-06-21 - -
EVENT CONVERTED TO NOTES 1981-12-16 - -
EVENT CONVERTED TO NOTES 1970-12-29 - -
EVENT CONVERTED TO NOTES 1969-05-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9272368303 2021-01-30 0455 PPS 13795 N Nebraska Ave, Tampa, FL, 33613-3320
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42570
Loan Approval Amount (current) 42548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3320
Project Congressional District FL-15
Number of Employees 7
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State