Search icon

NESTOR COURT REPORTING, INC.

Company Details

Entity Name: NESTOR COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000044313
FEI/EIN Number 030433357
Mail Address: 150 North Federal Highway, Suite 200, Fort Lauderdale, FL, 33301, US
Address: 2306 Northeast 16th Avenue, Wilton Manors, FL, 33305-2406, US
Place of Formation: FLORIDA

Agent

Name Role Address
Nestor Tammy B Agent 2306 Northeast 16th Avenue, Wilton Manors, FL, 333052406

President

Name Role Address
Nestor Tammy B President 2306 Northeast 16th Avenue, Wilton Manors, FL, 333052406

Director

Name Role Address
Nestor Tammy B Director 2306 Northeast 16th Avenue, Wilton Manors, FL, 333052406

Secretary

Name Role Address
Nestor Tammy B Secretary 2306 Northeast 16th Avenue, Wilton Manors, FL, 333052406

Treasurer

Name Role Address
Nestor Tammy B Treasurer 2306 Northeast 16th Avenue, Wilton Manors, FL, 333052406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-26 2306 Northeast 16th Avenue, Wilton Manors, FL 33305-2406 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2306 Northeast 16th Avenue, Wilton Manors, FL 33305-2406 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Nestor, Tammy B No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2306 Northeast 16th Avenue, Wilton Manors, FL 33305-2406 No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State