Search icon

VIDEO COURT REPORTING, INC. - Florida Company Profile

Company Details

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

VIDEO 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: 18 Jan 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: P95000004338
FEI/EIN Number 650541205

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

Address: 8870 S.W. 83RD ST., MIAMI, FL, 33173
Mail Address: 8870 S.W. 83RD ST., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GEORGE R President 8870 SW 83 ST, MIAMI, FL, 33173
THOMAS GEORGE R Director 8870 SW 83 ST, MIAMI, FL, 33173
THOMAS SARA G Agent 8870 SW 83 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-16 THOMAS, SARA G -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 8870 S.W. 83RD ST., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-04-12 8870 S.W. 83RD ST., MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 8870 SW 83 ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State