Search icon

UNIVERSAL COURT REPORTING, INC. - Florida Company Profile

Company Details

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

UNIVERSAL COURT 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: 13 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P08000092476
FEI/EIN Number 263522685

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

Address: 888 EAST LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301
Mail Address: 888 E.LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JAMES P Director 888 E. LAS OLAS BOULEVARD, STE. 508, FORT LAUDERDALE, FL, 33301
KING JAMES P Agent 888 EAST LAS OLAS BLVD.STE 508, FT LAUDERDALE, FL, 33301
KING JAMES P President 888 E. LAS OLAS BOULEVARD, STE. 508, FORT LAUDERDALE, FL, 33301
KING JAMES P Secretary 888 E. LAS OLAS BOULEVARD, STE. 508, FORT LAUDERDALE, FL, 33301
KING JAMES P Treasurer 888 E. LAS OLAS BOULEVARD, STE. 508, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043784 REIF KING WELCH LEGAL SERVICES EXPIRED 2011-05-06 2016-12-31 - 888 EAST LAS OLAS BOULEVARD, SUITE 507, FORT LAUDERDALE, FL, 33301
G11000003510 REIF, KING, WELCH LEGAL SERVICES EXPIRED 2011-01-06 2016-12-31 - 888 EAST LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301
G11000000733 REIF, KING, WELCH & ASSOCIATES EXPIRED 2011-01-03 2016-12-31 - 888 EAST LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301
G10000013896 UNIVERSAL VIDEO EXPIRED 2010-02-11 2015-12-31 - 888 EAST LAS OLAS BLVD, #508, FORT LAUDERDALE, FL, 33301
G09000182430 UNIVERSAL LEGAL MARKETING EXPIRED 2009-12-08 2014-12-31 - 888 EAST LAS OLAS BLVD, SUITE 508, FORT LAUDERDALE, FL, 33301
G09000182433 UNIVERSAL LEGAL SERVICES EXPIRED 2009-12-08 2014-12-31 - 888 EAST LAS OLAS BLVD, SUITE 508, FORT LAUDERDALE, FL, 33301
G09000182424 UNIVERSAL VIDEO EXPIRED 2009-12-08 2014-12-31 - 888 EAST LAS OLAS BLVD, SUITE 508, FORT LAUDERDALE, FL, 33301
G09064900114 UNIVERSAL LEGAL EXPIRED 2009-03-04 2014-12-31 - 888 EAST LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301
G08288900300 UNIVERSAL COURT REPORTING EXPIRED 2008-10-14 2013-12-31 - 888 LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-17 KING, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 888 EAST LAS OLAS BLVD.STE 508, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-04-18 888 EAST LAS OLAS BOULEVARD, SUITE 508, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2008-12-01 - -

Court Cases

Title Case Number Docket Date Status
ACTION VIDEO PRODUCTIONS, INC. VS UNIVERSAL COURT REPORTING, INC. 4D2011-3832 2011-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-56571 21

Parties

Name ACTION VIDEO PRODUCTIONS, INC.
Role Appellant
Status Active
Representations SUSAN L. DOLIN
Name UNIVERSAL COURT REPORTING, INC.
Role Appellee
Status Active
Representations Michael L. Feinstein
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-03-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF COMPLIANCE")
Docket Date 2012-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 30 DAYS
Docket Date 2012-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2012-02-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; FOR THE LIMITED PURPOSE OF ENFORCING THE SETTLEMENT AGREEMENT.
Docket Date 2012-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ (RENEW STAY) UNTIL 1/8/12.
Docket Date 2011-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO RENEW STAY
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-11-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 30 DAYS; FOR THE PARTIES TO FINALIZE THE SETTLEMENT AGREEMENT.
Docket Date 2011-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED TO CORRECT L.T. CASE NO.**
Docket Date 2011-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACTION VIDEO PRODUCTIONS, INC.
Docket Date 2011-10-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEFL11P0018 2011-08-05 2011-09-04 2011-09-04
Unique Award Key CONT_AWD_HSFEFL11P0018_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COURT REPORTER SERVICES FOR EEO CASE IN FT LAUDERDALE, FL
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient UNIVERSAL COURT REPORTING, INC.
UEI PH5LZDA3APU1
Legacy DUNS 027122409
Recipient Address 888 E LAS OLAS BLVD #508, FORT LAUDERDALE, 333012272, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7544217009 2020-04-07 0455 PPP 888 E LAS OLAS BLVD STE 508, FORT LAUDERDALE, FL, 33301-2203
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326879
Loan Approval Amount (current) 326879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2203
Project Congressional District FL-23
Number of Employees 28
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331110.27
Forgiveness Paid Date 2021-08-03
9790068405 2021-02-17 0455 PPS 888 E Las Olas Blvd Ste 508, Fort Lauderdale, FL, 33301-2285
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326877
Loan Approval Amount (current) 326877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2285
Project Congressional District FL-23
Number of Employees 20
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331453.28
Forgiveness Paid Date 2022-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State