Search icon

TINBERG COURT REPORTING, INC. - Florida Company Profile

Company Details

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

TINBERG 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000094309
FEI/EIN Number 81-0835280

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

Address: 1747 CAMERON COURT, TRINITY, FL, 34655, US
Mail Address: 1747 CAMERON COURT, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINBERG JEANNE S President 1747 CAMERON COURT, TRINITY, FL, 34655
TINBERG JEANNE S Secretary 1747 CAMERON COURT, TRINITY, FL, 34655
TINBERG JEANNE S Treasurer 1747 CAMERON COURT, TRINITY, FL, 34655
TINBERG JEANNE S Director 1747 CAMERON COURT, TRINITY, FL, 34655
TINBERG JEANNE S Agent 1747 CAMERON COURT, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016619 MICHAEL MUSETTA & ASSOCIATES, INC. ACTIVE 2016-02-15 2026-12-31 - 201 NORTH FRANKLIN STREET, SUITE 3400, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 TINBERG, JEANNE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-07
Domestic Profit 2015-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State