Search icon

LAWYERS' REPORTING, INC. - Florida Company Profile

Company Details

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

LAWYERS' REPORTING, 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: 17 Feb 1989 (36 years ago)
Document Number: K66760
FEI/EIN Number 650111084

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

Address: 1655 PALM BEACH LAKES BOULEVARD, SUITE 405, WEST PALM BEACH, FL, 33401, US
Mail Address: 1655 PALM BEACH LAKES BOULEVARD, SUITE 405, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLUM RODNEY HJr. Director 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401
MCCALLUM SHELIA B Agent 1655 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 MCCALLUM, SHELIA B -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1655 PALM BEACH LAKES BOULEVARD, SUITE 405, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-04-14 1655 PALM BEACH LAKES BOULEVARD, SUITE 405, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1655 PALM BEACH LAKES BOULEVARD, SUITE 405, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER DAY, Appellant(s) v. LAWYERS' REPORTING, INC., Appellee(s) 4D2023-0417 2023-02-16 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC003881XXXMB

Parties

Name Christopher Day
Role Appellant
Status Active
Name LAWYERS' REPORTING, INC.
Role Appellee
Status Active
Representations Thomas Michael Bates
Name Hon. James Sherman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's October 4, 2023 motion for extension of time is granted, and the time for filing a response to Appellant's September 28, 2023 motion is extended to and including October 24, 2023.
View View File
Docket Date 2023-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Christopher Day
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 14, 2023 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 3, 2023. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Motion for Rehearing and Certification
On Behalf Of Lawyers' Reporting, Inc.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification & Certification
Docket Date 2023-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Lawyers' Reporting, Inc.
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Day
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lawyers' Reporting, Inc.
Docket Date 2023-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lawyers' Reporting, Inc.
Docket Date 2023-05-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lawyers' Reporting, Inc.
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 27, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lawyers' Reporting, Inc.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Christopher Day
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Day
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Day
Docket Date 2023-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 13, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Christopher Day
Docket Date 2023-02-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christopher Day
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Fee paid through Portal
On Behalf Of Christopher Day
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637737305 2020-04-30 0455 PPP 1655 PALM BEACH LAKES BOULEVARD SUITE 405, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583
Loan Approval Amount (current) 19583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19757.37
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State