Search icon

SCLAFANI WILLIAMS COURT REPORTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCLAFANI WILLIAMS COURT REPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCLAFANI WILLIAMS COURT REPORTERS, 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: 14 Dec 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 555376
FEI/EIN Number 591775661

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

Address: 402 SOUTH KENTUCKY AVENUE, SUITE 390, LAKELAND, FL, 33801
Mail Address: P.O. BOX 24510, LAKELAND, FL, 33802
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS,FREIDA SCLAFANI Treasurer 402 SOUTH KENTUCKY AVE. SUITE 390, LAKELAND, FL, 33801
WILLIAMS,FREIDA SCLAFANI Secretary 402 SOUTH KENTUCKY AVE. SUITE 390, LAKELAND, FL, 33801
CORA A HUTSON Manager 402 SOUTH KENTUCKY AVE STE 390, LAKELAND, FL, 33801
COX W. DONALD Agent 5505 WEST GRAY STREET, TAMPA, FL, 33609
WILLIAMS,FREIDA SCLAFANI President 402 SOUTH KENTUCKY AVE. SUITE 390, LAKELAND, FL, 33801
WILLIAMS,FREIDA SCLAFANI Director 402 SOUTH KENTUCKY AVE. SUITE 390, LAKELAND, FL, 33801

Form 5500 Series

Employer Identification Number (EIN):
591775661
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045930 SCLAFANI WILLIAMS COURT REPORTERS, INC D/B/A FLORIDA LEGAL VIDEO SERVICES EXPIRED 2011-05-12 2016-12-31 - P.O. BOX 24510, LAKELAND, FL, 33802
G10000098667 SCLAFANI WILLIAMS COURT REPORTERS, INC D/B/A ACCURATE REPORTERS EXPIRED 2010-10-27 2015-12-31 - P.O. BOX 24510, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2013-09-06 COX, W. DONALD -
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 5505 WEST GRAY STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-02-26 402 SOUTH KENTUCKY AVENUE, SUITE 390, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 402 SOUTH KENTUCKY AVENUE, SUITE 390, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 1982-10-15 SCLAFANI WILLIAMS COURT REPORTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000600454 TERMINATED 1000000759963 POLK 2017-10-19 2027-10-25 $ 1,893.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000268450 TERMINATED 1000000742243 POLK 2017-05-05 2027-05-11 $ 1,213.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
Amendment 2015-04-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
Reg. Agent Change 2013-09-06
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEFL07P0065
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-05
Description:
FINAL CLOSEOUT DHS DEVIATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State