Search icon

CERTIFIED REPORTING, INC. - Florida Company Profile

Company Details

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

CERTIFIED 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: 05 Jul 2002 (23 years ago)
Document Number: P02000074312
FEI/EIN Number 020629763

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

Address: 111 North Adams Street, Tallahassee, FL, 32312, US
Mail Address: 400 North Miami Avenue, Courtroom 10-1, Miami, FL, 33128, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVINO DAWN M President 400 North Miami Avenue, Miami, FL, 33128
SAVINO DAWN M Director 400 North Miami Avenue, Miami, FL, 33128
SAVINO DAWN M Agent 400 North Miami Avenue, Miami, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 111 North Adams Street, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 111 North Adams Street, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 111 North Adams Street, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2016-03-02 SAVINO, DAWN M -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State