Search icon

J & K COURT REPORTING SERVICES, INC.

Company Details

Entity Name: J & K COURT REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000170841
FEI/EIN Number 651238727
Address: 801 S FEDERAL HWY, UNIT #1102, POMPANO BEACH, FL, 33062
Mail Address: 801 S FEDERAL HWY, UNIT #1102, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BARBERA JOSEPH P President 801 S FEDERAL HWY UNIT #1102, POMPANO BEACH, FL, 33062

Director

Name Role Address
BARBERA JOSEPH P Director 801 S FEDERAL HWY UNIT #1102, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
BARBERA KAREN P Vice President 801 S FEDERAL HWY UNIT #1102, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
BARBERA KAREN P Secretary 801 S FEDERAL HWY UNIT #1102, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
BARBERA KAREN P Treasurer 801 S FEDERAL HWY UNIT #1102, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 801 S FEDERAL HWY, UNIT #1102, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2011-02-24 801 S FEDERAL HWY, UNIT #1102, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State