Search icon

UNITED REPORTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2002 (23 years ago)
Document Number: P02000080904
FEI/EIN Number 550793657
Address: 633 S Andrews Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 633 S Andrews Ave, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBERG SUSAN Director 23 PRESTWICK LOOP NW, CARTERSVILLE, GA, 30120
STERNBERG SUSAN President 23 PRESTWICK LOOP NW, CARTERSVILLE, GA, 30120
SUSSKIND LAURIE Secretary 8724 BELLA VISTA DR, BOCA RATON, FL, 33433
SCHANZER JOYCE Treasurer 705 NW 102 WAY, PLANTATION, FL, 33324
Jackson Kevin Agent 1136 SE 3rd Ave, Fort Lauderdale, FL, 33316
RAPPAPORT LISA Vice President 1012 ORANGE ISLE, FORT LAUDERDALE, FL, 33315
HOUSE WAYNE Director 633 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Unique Entity ID

CAGE Code:
6RQZ0
UEI Expiration Date:
2020-03-04

Business Information

Division Name:
UNITED REPORTING, INC.
Activation Date:
2019-03-05
Initial Registration Date:
2012-06-06

Commercial and government entity program

CAGE number:
6RQZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2024-03-05

Contact Information

POC:
SHARON DRYBREAD
Corporate URL:
www.unitedreporting.net

Form 5500 Series

Employer Identification Number (EIN):
550793657
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 1136 SE 3rd Ave, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-05-30 Jackson, Kevin -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 633 S Andrews Ave, Ste 202, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-07 633 S Andrews Ave, Ste 202, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QEX16P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-06
Description:
IGF::OT::IGF COURT REPORTER SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
W91QEX16P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3332.50
Base And Exercised Options Value:
3332.50
Base And All Options Value:
3332.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-12
Description:
IGF::OT::IGF COURT REPORTER SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
W91QEX15P0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4540.00
Base And Exercised Options Value:
4540.00
Base And All Options Value:
4540.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-27
Description:
IGF::OT::IGF VERBATIM TRANSCRIPT ORIGINAL
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278872.00
Total Face Value Of Loan:
278872.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
299278.00
Total Face Value Of Loan:
299278.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$278,872
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,827.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $278,870
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$299,278
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,212.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $299,278

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State