Entity Name: | JUDICIAL REPORTING AND TYPING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jul 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | P07000081106 |
FEI/EIN Number | 26-0543873 |
Address: | 327 E Mallory Circle, Delray Beach, FL, 33483, US |
Mail Address: | 327 E Mallory Circle, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUENS PATRICE | Agent | 101 Briny Avenue, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
BURRIS JULIE R | President | 327 East Mallory Circle, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BURRIS JULIE R | Secretary | 327 East Mallory Circle, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
BURRIS JULIE R | Treasurer | 327 East Mallory Circle, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 327 E Mallory Circle, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 327 E Mallory Circle, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 101 Briny Avenue, 611, Pompano Beach, FL 33062 | No data |
NAME CHANGE AMENDMENT | 2013-05-13 | JUDICIAL REPORTING AND TYPING SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State