Search icon

SIGNATURE COURT REPORTING, INC. - Florida Company Profile

Company Details

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

SIGNATURE 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: 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 010962594

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

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

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17604.00
Total Face Value Of Loan:
17604.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17604
Current Approval Amount:
17604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9126.37

Date of last update: 02 May 2025

Sources: Florida Department of State