Search icon

COLLIER COURT REPORTING, INC.

Company Details

Entity Name: COLLIER COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000090980
FEI/EIN Number 65-0713697
Address: 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103
Mail Address: 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SINENO, JOE Agent 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103

President

Name Role Address
SINENO, JOSEPH F President 2335 Tamiami Trail North, Suite 405 NAPLES, FL 34103

Secretary

Name Role Address
SINENO, JOSEPH F Secretary 2335 Tamiami Trail North, Suite 405 NAPLES, FL 34103

Treasurer

Name Role Address
SINENO, JOSEPH F Treasurer 2335 Tamiami Trail North, Suite 405 NAPLES, FL 34103

Director

Name Role Address
SINENO, JOSEPH F Director 2335 Tamiami Trail North, Suite 405 NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-04-11 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 2335 Tamiami Trail North, Suite 405, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 2005-08-11 COLLIER COURT REPORTING, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-10 SINENO, JOE No data

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State