Search icon

LKA COURT REPORTING, INC.

Company Details

Entity Name: LKA COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P00000004526
FEI/EIN Number 650972581
Address: 5801 S. MacDill Avenue, Unit 11, TAMPA, FL, 33611, US
Mail Address: 5801 S. MacDill Avenue, Unit 11, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Fraley Lori K Agent 5801 S. MacDill Avenue, TAMPA, FL, 33611

President

Name Role Address
FRALEY LORI K President 5801 S. MacDill Avenue, TAMPA, FL, 33611

Vice President

Name Role Address
FRALEY GREGORY P Vice President 5801 S. MacDill Avenue, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Fraley, Lori K No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2016-03-24 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2006-03-14 LKA COURT REPORTING, INC. No data
NAME CHANGE AMENDMENT 2002-02-27 LAC COURT REPORTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State