Search icon

DRESCHER COURT REPORTING, INC. - Florida Company Profile

Company Details

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

DRESCHER 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: 03 Jan 2013 (12 years ago)
Document Number: P13000000693
FEI/EIN Number 46-1448856

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

Address: 5475 27th PL SW, NAPLES, FL, 34116, US
Mail Address: P.O. BOX 8842, NAPLES, FL, 34101, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESCHER BARBARA President 5475 27TH PLACE SW, NAPLES, FL, 34116
DRESCHER BARBARA Agent 5475 27TH PLACE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 5475 27th PL SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-08-21 5475 27th PL SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294868405 2021-02-13 0455 PPS 5475 27th Pl SW, Naples, FL, 34116-7513
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.65
Loan Approval Amount (current) 5416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7513
Project Congressional District FL-26
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5453.75
Forgiveness Paid Date 2021-10-26
4091957207 2020-04-27 0455 PPP 5475 27th Place SW, Naples, FL, 34116
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.67
Loan Approval Amount (current) 5416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5482.12
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State