Search icon

CCSM COURT REPORTING,INC. - Florida Company Profile

Company Details

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

CCSM 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: 10 Dec 2010 (14 years ago)
Document Number: P10000100035
FEI/EIN Number 352396043

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

Address: 9715 W Broward Blvd, PLANTATION, FL, 33324, US
Mail Address: 9715 W Broward Blvd, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVOUREUX-MARINER CHRISTINE C President 9715 W Broward Blvd, PLANTATION, FL, 33324
SAVOUREUX-MARINER CHRISTINE C Agent 9715 W Broward Blvd, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 9715 W Broward Blvd, #192, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-29 9715 W Broward Blvd, #192, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9715 W Broward Blvd, #192, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-20 SAVOUREUX-MARINER, CHRISTINE C -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State