Search icon

COURTSCRIBES, INC. - Florida Company Profile

Company Details

Entity Name: COURTSCRIBES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 2014 (11 years ago)
Document Number: F14000002592
FEI/EIN Number 463769610

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

Address: 2 Creek Park Drive, Portola Valley, CA, 94028, US
Mail Address: 2031 Applegate Dr, Ocoee, FL, 34761, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BREYER MICHAEL President 2 Creek Park Drive, Portola Valley, CA, 94028
BREYER MICHAEL Director 2 Creek Park Drive, Portola Valley, CA, 94028
Shin John Vice Chairman 2 Creek Park Drive, Portola Valley, CA, 94028
Soenens Jacques Director 2 Creek Park Drive, Portola Valley, CA, 94028
Khan Altaf Agent 2031 Applegate Dr, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033409 COURTFEED MEDIA ACTIVE 2017-03-29 2027-12-31 - 2 CREEK PARK DRIVE, PORTOLA VALLEY, CA, 94028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2 Creek Park Drive, Portola Valley, CA 94028 -
CHANGE OF MAILING ADDRESS 2022-01-25 2 Creek Park Drive, Portola Valley, CA 94028 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2031 Applegate Dr, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2020-01-22 Khan, Altaf -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069967208 2020-04-27 0491 PPP 259 Hawthorne Groves Blvd, Orlando, FL, 32835-6861
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6861
Project Congressional District FL-11
Number of Employees 7
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65226.46
Forgiveness Paid Date 2021-02-19
4375498405 2021-02-06 0491 PPS 259 Hawthorne Groves Blvd Apt 101, Orlando, FL, 32835-6861
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64790
Loan Approval Amount (current) 64790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6861
Project Congressional District FL-11
Number of Employees 8
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65130.81
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State