Search icon

J. PORT COURT REPORTING, INC.

Company Details

Entity Name: J. PORT COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000043739
FEI/EIN Number 651005928
Address: 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473
Mail Address: 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PORT JAYMI A Agent 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

President

Name Role Address
PORT JAYMI A President 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

Secretary

Name Role Address
PORT JAYMI A Secretary 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

Treasurer

Name Role Address
PORT JAYMI A Treasurer 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

Director

Name Role Address
PORT JAYMI A Director 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2012-03-25 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-25 8645 BREEZY HILL DRIVE, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State