Search icon

NATIONAL REPORTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL REPORTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL REPORTING SERVICE, 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: 01 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2008 (17 years ago)
Document Number: P01000075567
FEI/EIN Number 651138396

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

Address: 66 WEST FLAGLER STREET, SUITE 310, MIAMI, FL, 33130
Mail Address: 431 S. SURF RD., HOLLYWOOD, FL, 33019
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL ELAINE President 431 S SURF ROAD, HOLLYWOOD, FL, 33019
CHESAL BRIAN Manager 66 WEST FLAGLER STREET, MIAMI, FL, 33130
CRANDALL ELAINE Agent 431 S SURF RD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-01-23 NATIONAL REPORTING SERVICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 66 WEST FLAGLER STREET, SUITE 310, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2002-07-02 CRANDALL, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 431 S SURF RD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034657706 2020-05-01 0455 PPP 431 S SURF RD, HOLLYWOOD, FL, 33019
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27552
Loan Approval Amount (current) 27552
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 HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27901.51
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State