Entity Name: | REALTIME COURT REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000152293 |
FEI/EIN Number | 208022861 |
Address: | 13730 MOONSTONE CANYON DR., RIVERVIEW, FL, 33579, US |
Mail Address: | 13730 MOONSTONE CANYON DR., RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZURCO FRANK MICHAEL | Agent | 13730 MOONSTONE CANYON DR, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
MCCRAVEY MARY E | President | 13730 MOONSTONE CANYON DR., RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2016-05-23 | REALTIME COURT REPORTING, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 13730 MOONSTONE CANYON DR., RIVERVIEW, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-23 | 13730 MOONSTONE CANYON DR, RIVERVIEW, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 13730 MOONSTONE CANYON DR., RIVERVIEW, FL 33579 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-23 | MAZURCO, FRANK MICHAEL | No data |
NAME CHANGE AMENDMENT | 2008-09-15 | CROOM COURT REPORTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
Amendment and Name Change | 2016-05-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2014-06-21 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State