Search icon

FLORIDA COURT REPORTERS OF THE TREASURE COAST, INC.

Company Details

Entity Name: FLORIDA COURT REPORTERS OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000063894
FEI/EIN Number 65-0684151
Address: 207 S 2ND STREET, FORT PIERCE, FL 34950
Mail Address: 207 S 2ND STREET, FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, PAM Agent 207 S 2ND STREET, FORT PIERCE, FL 34950

President

Name Role Address
GREEN, PAM President 207 S 2ND ST, FORT PIERCE, FL 34950

Director

Name Role Address
GREEN, PAM Director 207 S 2ND ST, FORT PIERCE, FL 34950
GREEN, W D Director 207 S 2ND ST, FORT PIERCE, FL 34950
GREEN, SHANNON Director 207 S 2ND ST, FORT PIERCE, FL 34950

Secretary

Name Role Address
GREEN, W D Secretary 207 S 2ND ST, FORT PIERCE, FL 34950

Treasurer

Name Role Address
GREEN, SHANNON Treasurer 207 S 2ND ST, FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 207 S 2ND STREET, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 207 S 2ND STREET, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2001-04-25 207 S 2ND STREET, FORT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State