Search icon

SIGNATURE COURT REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIGNATURE COURT REPORTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2010 (15 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P10000037204
FEI/EIN Number 01-0962594

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

Address: 265 SWALLOWTAIL LANE, JUPITER, FL 33458
Mail Address: 265 SWALLOWTAIL LANE, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHINSKI, DAWN FERRIS Agent 265 SWALLOWTAIL LANE, JUPITER, FL 33458
BACHINSKI, DAWN FERRIS Director 265 SWALLOWTAIL LANE, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 265 SWALLOWTAIL LANE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-25 265 SWALLOWTAIL LANE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 265 SWALLOWTAIL LANE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-03-20 BACHINSKI, DAWN FERRIS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295927700 2020-05-01 0455 PPP 105 S NARCISSUS AVE STE 400, WEST PALM BEACH, FL, 33401-5526
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17604
Loan Approval Amount (current) 17604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-5526
Project Congressional District FL-22
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9126.37
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State